GOTWICK LIMITED

C/O Wiggin Osborne Fullerlove C/O Wiggin Osborne Fullerlove, Cheltenham, GL50 1HH, Gloucestershire, England
StatusDISSOLVED
Company No.04982019
CategoryPrivate Limited Company
Incorporated02 Dec 2003
Age20 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 7 days

SUMMARY

GOTWICK LIMITED is an dissolved private limited company with number 04982019. It was incorporated 20 years, 5 months, 27 days ago, on 02 December 2003 and it was dissolved 2 years, 2 months, 7 days ago, on 22 March 2022. The company address is C/O Wiggin Osborne Fullerlove C/O Wiggin Osborne Fullerlove, Cheltenham, GL50 1HH, Gloucestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Lindroth

Termination date: 2021-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-30

Officer name: Mrs Jo-Anne Lisa Olivier

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-30

Officer name: Praxis Corporate Services Sa

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn David Crespel

Termination date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Old address: Gotwick Manor, Gotwick Manor Hammerwood East Grinstead RH19 3PY

Change date: 2021-02-24

New address: C/O Wiggin Osborne Fullerlove 95 the Promenade Cheltenham Gloucestershire GL50 1HH

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2018

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2017-08-16

Psc name: Praxis Nominees Sa

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-16

Psc name: Apostrophe Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-08-16

Officer name: Praxis Corporate Services Sa

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-16

Officer name: Ampersand Management Sa

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Firebrace Barton

Termination date: 2014-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-25

Officer name: Mr Martyn David Crespel

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Paul Cocq

Termination date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hans Lindroth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-23

Officer name: Ampersand Management Sa Ampersand Management Sa

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Paul Cocq

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Simpson

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Monks

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ampersand Management Sa Ampersand Management Sa

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Henry Kenneth Simpson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Monks

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Barton

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed william henry kenneth simpson

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lorraine wheeler

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alexander douglas

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed andrew barton

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 31/03/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 08 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INFINITUM RESULTS LIMITED

FLAT 9 CHELSEA COURT, 54 MULGRAVE RAOD FLAT 9 CHELSEA COURT,SUTTON,SM2 6LX

Number:11302652
Status:ACTIVE
Category:Private Limited Company
Number:08307795
Status:ACTIVE
Category:Private Limited Company

KING KONG DIGITAL LTD

UNIT 1 KIRKSTYLE,COATBRIDGE,ML5 5AJ

Number:SC606235
Status:ACTIVE
Category:Private Limited Company

LCGP3 CALEDONIA AIV GP, LLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SO305947
Status:ACTIVE
Category:Limited Liability Partnership

MENCOR PTY LTD

ASTON HOUSE,LONDON,N3 1LF

Number:08219734
Status:ACTIVE
Category:Private Limited Company

PHIL DENSON CONSULTANTS LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:09344420
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source