GOBSMACK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GOBSMACK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09829448

Incorporation date

19/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O RESOLVE ADVISORY LIMITED, 22 York Buildings, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2015)
dot icon13/02/2024
Final Gazette dissolved following liquidation
dot icon13/11/2023
Notice of move from Administration to Dissolution
dot icon12/06/2023
Administrator's progress report
dot icon14/12/2022
Administrator's progress report
dot icon18/10/2022
Notice of extension of period of Administration
dot icon07/10/2022
Statement of affairs with form AM02SOA
dot icon07/10/2022
Statement of administrator's proposal
dot icon01/06/2022
Administrator's progress report
dot icon03/02/2022
Notice of deemed approval of proposals
dot icon23/11/2021
Registered office address changed from C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU to 22 York Buildings London WC2N 6JU on 2021-11-23
dot icon23/11/2021
Appointment of an administrator
dot icon17/11/2021
Registered office address changed from Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE England to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2021-11-17
dot icon27/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2021
Statement of capital following an allotment of shares on 2021-08-11
dot icon14/07/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon23/06/2021
Registration of charge 098294480003, created on 2021-06-15
dot icon18/06/2021
Registration of charge 098294480002, created on 2021-06-15
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-06-14
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-06-14
dot icon14/03/2021
Memorandum and Articles of Association
dot icon14/03/2021
Resolutions
dot icon19/01/2021
Director's details changed for Miss Lynsey Michelle Toplis on 2020-12-19
dot icon19/01/2021
Statement of capital following an allotment of shares on 2020-12-18
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-12-07
dot icon16/11/2020
Statement of capital following an allotment of shares on 2020-11-10
dot icon23/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-10-15
dot icon15/10/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon06/10/2020
Resolutions
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-06-29
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon29/05/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon28/05/2020
Appointment of Miss Lynsey Michelle Toplis as a director on 2020-04-30
dot icon20/04/2020
Termination of appointment of James Maxwell Carruthers as a director on 2020-03-31
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-03-17
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon16/03/2020
Resolutions
dot icon27/01/2020
Statement of capital following an allotment of shares on 2019-09-17
dot icon19/11/2019
Notification of a person with significant control statement
dot icon13/11/2019
Confirmation statement made on 2019-10-18 with updates
dot icon13/11/2019
Cessation of Michael Groves as a person with significant control on 2019-11-13
dot icon20/08/2019
Resolutions
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon25/07/2019
Resolutions
dot icon24/07/2019
Registration of charge 098294480001, created on 2019-07-12
dot icon24/07/2019
Resolutions
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-07-11
dot icon17/07/2019
Accounts for a small company made up to 2018-12-31
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-06-20
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-05-28
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-04-18
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon01/04/2019
Termination of appointment of Mark Francis Greenwood as a director on 2019-03-27
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon18/02/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon04/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon21/01/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon08/01/2019
Resolutions
dot icon26/11/2018
Director's details changed for Mr James Maxwell Carruthers on 2018-11-21
dot icon26/11/2018
Appointment of Miss Lynsey Michelle Toplis as a secretary on 2018-11-21
dot icon26/11/2018
Termination of appointment of Tayler Bradshaw Limited as a secretary on 2018-11-21
dot icon26/11/2018
Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on 2018-11-26
dot icon25/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon19/10/2018
Cessation of Elizabeth June Barrett as a person with significant control on 2018-08-13
dot icon05/10/2018
Resolutions
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-09-21
dot icon11/07/2018
Resolutions
dot icon29/06/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon23/04/2018
Micro company accounts made up to 2017-12-31
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon29/03/2018
Termination of appointment of Elizabeth June Barrett as a secretary on 2018-02-21
dot icon19/03/2018
Statement of capital following an allotment of shares on 2018-01-17
dot icon19/03/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon05/03/2018
Termination of appointment of Elizabeth June Barrett as a director on 2018-02-21
dot icon01/11/2017
Cessation of John Francis Shaw as a person with significant control on 2017-06-21
dot icon01/11/2017
Confirmation statement made on 2017-10-18 with updates
dot icon31/10/2017
Change of details for Mr John Francis Shaw as a person with significant control on 2016-06-21
dot icon31/10/2017
Notification of John Shaw as a person with significant control on 2016-06-21
dot icon26/10/2017
Appointment of Ms Elizabeth June Barrett as a director on 2017-09-20
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-05-16
dot icon27/06/2017
Resolutions
dot icon23/06/2017
Registered office address changed from 36 Town Street Thaxted Dunmow Essex CM6 2LA England to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 2017-06-23
dot icon22/06/2017
Change of name notice
dot icon22/06/2017
Termination of appointment of John Francis Shaw as a director on 2017-06-14
dot icon22/06/2017
Resolutions
dot icon18/06/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon07/06/2017
Micro company accounts made up to 2016-12-31
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon22/03/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon20/03/2017
Cancellation of shares. Statement of capital on 2017-01-21
dot icon14/03/2017
Appointment of Mr Richard James Williams as a director on 2017-03-01
dot icon14/03/2017
Resolutions
dot icon14/03/2017
Resolutions
dot icon08/03/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-20
dot icon08/03/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-14
dot icon08/03/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-20
dot icon08/03/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-14
dot icon01/03/2017
Previous accounting period extended from 2016-10-31 to 2016-12-31
dot icon01/03/2017
Appointment of Mr Peter Nicholas Jones as a director on 2017-02-13
dot icon27/02/2017
Resolutions
dot icon27/02/2017
Resolutions
dot icon27/02/2017
Resolutions
dot icon15/02/2017
Appointment of Mr Mark Francis Greenwood as a director on 2017-02-13
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-01-14
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-01-14
dot icon16/11/2016
Appointment of Mr James Maxwell Carruthers as a director on 2016-11-15
dot icon15/11/2016
Termination of appointment of Elizabeth June Barrett as a director on 2016-11-15
dot icon15/11/2016
Appointment of Mr John Francis Shaw as a director on 2016-11-15
dot icon15/11/2016
Appointment of Mr Henry Allen as a director on 2016-11-15
dot icon15/11/2016
Termination of appointment of Michael Groves as a director on 2016-11-15
dot icon15/11/2016
Appointment of Miss Elizabeth June Barrett as a secretary on 2016-11-15
dot icon02/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon27/07/2016
Appointment of Miss Elizabeth June Barrett as a director on 2016-07-27
dot icon29/06/2016
Sub-division of shares on 2016-06-07
dot icon24/06/2016
Resolutions
dot icon17/06/2016
Registered office address changed from Renewal Wallet 36 Town Street Dunmow CM62LA England to 36 Town Street Thaxted Dunmow Essex CM6 2LA on 2016-06-17
dot icon08/06/2016
Resolutions
dot icon20/04/2016
Termination of appointment of Jane Shaw as a director on 2016-04-01
dot icon15/04/2016
Termination of appointment of Jane Shaw as a director on 2016-04-01
dot icon12/04/2016
Appointment of Tayler Bradshaw Limited as a secretary on 2016-04-12
dot icon07/04/2016
Appointment of Mr Michael Groves as a director on 2016-04-01
dot icon07/04/2016
Termination of appointment of Robert John Linwood as a director on 2016-04-01
dot icon07/04/2016
Appointment of Jane Shaw as a director on 2016-04-01
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-10-19
dot icon19/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carruthers, James Maxwell
Director
15/11/2016 - 31/03/2020
71
Groves, Michael
Director
01/04/2016 - 15/11/2016
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About GOBSMACK HOLDINGS LIMITED

GOBSMACK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/10/2015 with the registered office located at C/O RESOLVE ADVISORY LIMITED, 22 York Buildings, London WC2N 6JU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOBSMACK HOLDINGS LIMITED?

toggle

GOBSMACK HOLDINGS LIMITED is currently Dissolved. It was registered on 19/10/2015 and dissolved on 13/02/2024.

Where is GOBSMACK HOLDINGS LIMITED located?

toggle

GOBSMACK HOLDINGS LIMITED is registered at C/O RESOLVE ADVISORY LIMITED, 22 York Buildings, London WC2N 6JU.

What does GOBSMACK HOLDINGS LIMITED do?

toggle

GOBSMACK HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GOBSMACK HOLDINGS LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved following liquidation.