GADGETS NOTTINGHAM LIMITED

C/O Bridgewood Financial Solutions Limited C/O Bridgewood Financial Solutions Limited, Nottingham, NG1 6EE
StatusDISSOLVED
Company No.09649587
CategoryPrivate Limited Company
Incorporated20 Jun 2015
Age9 years, 16 days
JurisdictionEngland Wales
Dissolution07 Oct 2023
Years8 months, 30 days

SUMMARY

GADGETS NOTTINGHAM LIMITED is an dissolved private limited company with number 09649587. It was incorporated 9 years, 16 days ago, on 20 June 2015 and it was dissolved 8 months, 30 days ago, on 07 October 2023. The company address is C/O Bridgewood Financial Solutions Limited C/O Bridgewood Financial Solutions Limited, Nottingham, NG1 6EE.



Company Fillings

Gazette dissolved liquidation

Date: 07 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-06

Old address: 45 Victoria Road Netherfield Nottingham NG4 2LA England

New address: C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-20

Psc name: Mr Adam Bryan

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Memorandum articles

Date: 01 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Peter Judd

Cessation date: 2020-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Chester

Cessation date: 2020-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 19 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Chester

Termination date: 2020-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 19 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Judd

Termination date: 2020-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-22

Officer name: Mr Adam Chester

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Peter Judd

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Chester

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Bryan

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Incorporation company

Date: 20 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HANGZHOU SUN-FAVOR CO., LTD

75 WESTMORELAND AVENUE,LONDON,DA16 2QB

Number:09560172
Status:ACTIVE
Category:Private Limited Company

HIGHWAY HOUSING LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:10176035
Status:ACTIVE
Category:Private Limited Company

HYPHEN RECRUIT LIMITED

UNIT 1 ENTERPRISE COURT,RYDE,PO33 1BD

Number:10869213
Status:ACTIVE
Category:Private Limited Company

MICHELLE MCSWEENEY LTD

OFFICE K, THE OLD VICARAGE SOMERSET SQUARE,BRISTOL,BS48 1RN

Number:09442288
Status:ACTIVE
Category:Private Limited Company

PROCUREBEST LIMITED

13 SHERINGHAM AVENUE,NEWCASTLE UPON TYNE,NE3 3QP

Number:08930978
Status:ACTIVE
Category:Private Limited Company

QING FIBRE LTD.

265 265 LONGWATER AVENUE,READING,RG2 6AB

Number:09488956
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