GOBRANDS SNACKS LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

30/10/2330 October 2023 Application to strike the company off the register

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

06/05/226 May 2022 Registered office address changed from 57-60 Charlotte Road London EC2A 3QT England to 48 Hoxton Square London N1 6PB on 2022-05-06

View Document

06/05/226 May 2022 Change of details for Gobrands International Uk Ltd as a person with significant control on 2022-04-28

View Document

06/05/226 May 2022 Change of details for Fancy Delivery Uk Ltd as a person with significant control on 2022-04-11

View Document

05/05/225 May 2022 Second filing of Confirmation Statement dated 2021-12-06

View Document

08/04/228 April 2022 Certificate of change of name

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/03/2123 March 2021 CESSATION OF ARNIE SIMON ENGLANDER AS A PSC

View Document

23/03/2123 March 2021 CESSATION OF JACK RICHARD WILSON AS A PSC

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FANCY DELIVERY UK LTD

View Document

07/12/207 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company