Advanced company searchLink opens in new window

GAZOOB LIMITED

Company number 01862354

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2017 4.68 Liquidators' statement of receipts and payments to 22 February 2017
27 Feb 2017 TM02 Termination of appointment of Emw Secretaries Limited as a secretary on 27 February 2017
01 Apr 2016 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 1 April 2016
08 Mar 2016 4.20 Statement of affairs with form 4.19
08 Mar 2016 600 Appointment of a voluntary liquidator
08 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
31 Dec 2015 AA Full accounts made up to 30 June 2015
17 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
24 Feb 2015 CH01 Director's details changed for Mr Christopher Ross Kingsley on 11 December 2014
16 Feb 2015 AA Full accounts made up to 30 June 2014
16 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
19 Mar 2014 AA Full accounts made up to 30 June 2013
28 Jan 2014 TM01 Termination of appointment of Jonathan Kingsley as a director
27 Jan 2014 TM01 Termination of appointment of Neil Blackler as a director
09 Jan 2014 MR01 Registration of charge 018623540001
09 Jan 2014 MR01 Registration of charge 018623540002
07 Jan 2014 TM02 Termination of appointment of Neil Blackler as a secretary
07 Jan 2014 AP04 Appointment of Emw Secretaries Limited as a secretary
19 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
17 Dec 2013 CH03 Secretary's details changed for Mr Neil James Blackler on 6 December 2013
17 Dec 2013 CH01 Director's details changed for Mr Neil James Blackler on 6 December 2013
08 Nov 2013 AP01 Appointment of Mr Raymond Keith Maguire as a director
07 Nov 2013 AP01 Appointment of Guy Buckley-Sharp as a director