This company is commonly known as Gobsmack Limited. The company was founded 7 years ago and was given the registration number 10724493. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GOBSMACK LIMITED |
---|---|---|
Company Number | : | 10724493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2017 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, England, CM22 7WE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Resolve Advisory Limited 22, York Buildings, London, WC2N 6JU | Secretary | 21 November 2018 | Active |
Resolve Advisory Limited 22, York Buildings, London, WC2N 6JU | Director | 13 April 2017 | Active |
Resolve Advisory Limited 22, York Buildings, London, WC2N 6JU | Director | 14 January 2021 | Active |
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX | Secretary | 13 April 2017 | Active |
16, Cambridge House, High Street, Saffron Walden, United Kingdom, CB10 1AX | Corporate Secretary | 13 April 2017 | Active |
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX | Director | 20 September 2017 | Active |
Thremhall Park, Start Hill, Bishop's Stortford, England, CM22 7WE | Director | 13 April 2017 | Active |
Thremhall Park, Start Hill, Bishop's Stortford, England, CM22 7WE | Director | 13 April 2017 | Active |
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX | Director | 13 April 2017 | Active |
36, Town Street, Thaxted, Dunmow, United Kingdom, CM6 2LA | Director | 13 April 2017 | Active |
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX | Director | 13 April 2017 | Active |
Gobsmack Holdings Limited | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 36, Town Street, Dunmow, United Kingdom, CM6 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-26 | Address | Change registered office address company with date old address new address. | Download |
2022-07-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-26 | Resolution | Resolution. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-26 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-11-26 | Officers | Termination secretary company with name termination date. | Download |
2018-11-26 | Officers | Appoint person secretary company with name date. | Download |
2018-07-03 | Accounts | Change account reference date company current shortened. | Download |
2018-06-11 | Resolution | Resolution. | Download |
2018-06-01 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.