GOPHERBAR LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-04-16 with updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 2023-03-03

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/03/2017 March 2020 CESSATION OF CHELSEA SCOTT AS A PSC

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELYN GRACE MANGANA

View Document

22/08/1922 August 2019 CURRSHO FROM 30/04/2020 TO 05/04/2020

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHELSEA SCOTT

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MS ELYN GRACE MANGANA

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 22 REDWOOD CLOSE DESBOROUGH KETTERING NN14 2TF UNITED KINGDOM

View Document

17/04/1917 April 2019 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