GOSPORT FESTIVALS LIMITED

Unit 3 The Old School Unit 3 The Old School, Gosport, PO12 1BG, Hampshire
StatusDISSOLVED
Company No.08367639
CategoryPrivate Limited Company
Incorporated21 Jan 2013
Age11 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 24 days

SUMMARY

GOSPORT FESTIVALS LIMITED is an dissolved private limited company with number 08367639. It was incorporated 11 years, 4 months, 27 days ago, on 21 January 2013 and it was dissolved 1 year, 3 months, 24 days ago, on 21 February 2023. The company address is Unit 3 The Old School Unit 3 The Old School, Gosport, PO12 1BG, Hampshire.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-06

Officer name: Paul Cobb

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul James Cobb

Cessation date: 2021-05-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Cobb

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

New address: The Old School Harbour Road Gosport Hampshire PO12 1BG

Old address: 15 Mabey Close Gosport Hampshire PO12 2AX

Change date: 2018-05-08

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Change date: 2016-05-05

New address: 15 Mabey Close Gosport Hampshire PO12 2AX

Old address: Gosport Festivals Ltd. Quay West Business Centre Quay Lane Gosport Hampshire PO12 4LJ

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chloe Palmer

Termination date: 2014-09-18

Documents

View document PDF

Change account reference date company current extended

Date: 18 Sep 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-01

Officer name: Miss Chloe Palmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Old address: Gosport Festivals Ltd Quay West Business Centre Quay Lane Gosport Hampshire PO12 4LJ United Kingdom

Change date: 2014-04-14

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Cobb

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Address

Type: AD01

Old address: 15 Mabey Close Gosport Hampshire PO122AX United Kingdom

Change date: 2013-02-11

Documents

View document PDF

Termination secretary company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Cobb

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cobb

Documents

View document PDF

Incorporation company

Date: 21 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZBA ENTERPRISES LIMITED

39 OAK GROVE,BANBRIDGE,BT32 3GT

Number:NI657978
Status:ACTIVE
Category:Private Limited Company

GYRENET LIMITED

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:08637595
Status:ACTIVE
Category:Private Limited Company

HSS GLOBAL SERVICES LIMITED

14 REDWOOD DRIVE,OLDBURY,B69 2HY

Number:07684555
Status:ACTIVE
Category:Private Limited Company

KEYS CAMDEN LONDON LIMITED

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:11966441
Status:ACTIVE
Category:Private Limited Company

MACESS PROPERTIES LIMITED

5 DALESWAY,LEEDS,LS20 8JN

Number:01296046
Status:ACTIVE
Category:Private Limited Company

STEVE WHITE ELECTRICAL SERVICES LTD

53 THE MARKET,SUTTON,SM1 3HE

Number:09225312
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