About

Registered Number: 02834866
Date of Incorporation: 09/07/1993 (30 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 7 months ago)
Registered Address: Hillside Farm, (Thorny Lee Farm), Combs, High Peak, Derbyshire, SK23 9UT

 

Gobbledygook Ltd was registered on 09 July 1993 with its registered office in High Peak, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 11 September 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 29 January 2007
353 - Register of members 29 January 2007
287 - Change in situation or address of Registered Office 29 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 January 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 16 January 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 20 June 2005
287 - Change in situation or address of Registered Office 22 December 2004
363s - Annual Return 03 November 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 29 June 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 10 September 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 30 October 2000
225 - Change of Accounting Reference Date 17 May 2000
287 - Change in situation or address of Registered Office 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 15 July 1997
363s - Annual Return 22 August 1996
363s - Annual Return 21 July 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 31 August 1994
RESOLUTIONS - N/A 18 April 1994
287 - Change in situation or address of Registered Office 18 April 1994
288 - N/A 14 July 1993
NEWINC - New incorporation documents 09 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.