GADGETS NOTTINGHAM LIMITED
Status | DISSOLVED |
Company No. | 09649587 |
Category | Private Limited Company |
Incorporated | 20 Jun 2015 |
Age | 9 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 07 Oct 2023 |
Years | 8 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
Liquidation voluntary creditors return of final meeting
Date: 07 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 06 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 01 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
75 WESTMORELAND AVENUE,LONDON,DA16 2QB
Number: | 09560172 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH
Number: | 10176035 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ENTERPRISE COURT,RYDE,PO33 1BD
Number: | 10869213 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE K, THE OLD VICARAGE SOMERSET SQUARE,BRISTOL,BS48 1RN
Number: | 09442288 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SHERINGHAM AVENUE,NEWCASTLE UPON TYNE,NE3 3QP
Number: | 08930978 |
Status: | ACTIVE |
Category: | Private Limited Company |
265 265 LONGWATER AVENUE,READING,RG2 6AB
Number: | 09488956 |
Status: | ACTIVE |
Category: | Private Limited Company |