GOBELER LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10916800
CategoryPrivate Limited Company
Incorporated15 Aug 2017
Age6 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 5 months, 9 days

SUMMARY

GOBELER LTD is an dissolved private limited company with number 10916800. It was incorporated 6 years, 9 months, 15 days ago, on 15 August 2017 and it was dissolved 2 years, 5 months, 9 days ago, on 21 December 2021. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2019

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Campbell

Cessation date: 2017-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-15

Psc name: Eduardo Cruz

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: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Robert Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mr Eduardo Cruz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-27

Old address: 14 Suthers Street Radcliffe Manchester M26 1JW United Kingdom

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Incorporation company

Date: 15 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKM CONSULTING LIMITED

91 BURTONS ROAD,HAMPTON,TW12 1DL

Number:10977896
Status:ACTIVE
Category:Private Limited Company

ER LOGISTICS UK LIMITED

C/O GRAHAM COHEN & CO LTD,CROYDON,CR0 1DN

Number:04763099
Status:ACTIVE
Category:Private Limited Company
Number:CS000340
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

GOLDTHORN TV LTD

10 WINDSOR STREET,YORK,YO23 1DN

Number:09879524
Status:ACTIVE
Category:Private Limited Company

HERBERT DICKINSON (FURNITURE AND MUSIC) LIMITED

141/143 MARKET STREET,LANCS,PR7 2ST

Number:00437306
Status:ACTIVE
Category:Private Limited Company

RAVARA OFFSHORE LIMITED

40A MANSE ROAD,NEWTONARDS,BT23 6HE

Number:NI612629
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