GOSFORTH ELDON DOBSON LIMITED

115 Craven Park Road, London, N15 6BL, United Kingdom
StatusACTIVE
Company No.09350651
CategoryPrivate Limited Company
Incorporated11 Dec 2014
Age9 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

GOSFORTH ELDON DOBSON LIMITED is an active private limited company with number 09350651. It was incorporated 9 years, 5 months, 21 days ago, on 11 December 2014. The company address is 115 Craven Park Road, London, N15 6BL, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2021

Action Date: 06 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093506510003

Charge creation date: 2021-09-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093506510001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093506510002

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2020

Action Date: 09 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093506510002

Charge creation date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Capital allotment shares

Date: 25 May 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-31

Capital : 1,002 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-31

Capital : 1,002 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Old address: Room 1 147 Stamford Hill London N16 5LG

New address: 115 Craven Park Road London N15 6BL

Change date: 2018-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2017

Action Date: 02 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093506510001

Charge creation date: 2017-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rivka Niederman

Change date: 2015-11-19

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2016

Action Date: 31 May 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mordechai Gross

Appointment date: 2015-09-03

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-19

New address: Room 1 147 Stamford Hill London N16 5LG

Old address: 147 Stamford Hill London N16 5LG United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.S. PROCESS ENGINEERING LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:04225080
Status:ACTIVE
Category:Private Limited Company

HANSKI LIMITED

10 NEWMARKET ROAD,FORDHAM,CB7 5LL

Number:08729444
Status:ACTIVE
Category:Private Limited Company

JP VALIDATION SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09661674
Status:ACTIVE
Category:Private Limited Company

SEGMOT CONSULTING LIMITED

3 LOCKHART AVENUE,MILTON KEYNES,MK4 4TY

Number:11741725
Status:ACTIVE
Category:Private Limited Company

T G STUDIO INTERIORS LIMITED

10 RATHBONE PLACE,LONDON,W1T 1HP

Number:09780552
Status:ACTIVE
Category:Private Limited Company

TOP GEAR LIMITED

11 THE OFFICE VILLAGE,LOUGHBOROUGH,LE11 1QJ

Number:08404143
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