Hounslow
TW3 2EH
Director Name | Mr Adam Sobolewski |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Eaton Avenue Slough Berkshire SL1 6EZ |
Registered Address | 91 Whitton Road Hounslow TW3 2EH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adam Sobolewski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,962 |
Cash | £20,824 |
Current Liabilities | £72,780 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | Voluntary strike-off action has been suspended (1 page) |
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2018 | Application to strike the company off the register (3 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Termination of appointment of Adam Sobolewski as a director on 30 June 2018 (1 page) |
11 July 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
9 July 2018 | Appointment of Mr Andrzej Kitlas as a director on 1 July 2018 (2 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2018 | Registered office address changed from 63 Eaton Avenue Slough SL1 6EZ England to 91 Whitton Road Hounslow TW3 2EH on 6 March 2018 (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2017 | Confirmation statement made on 6 May 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 6 May 2017 with no updates (3 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2017 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2017-01-12
|
12 January 2017 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2017-01-12
|
19 September 2016 | Registered office address changed from 17 Queen Street Maidenhead Berkshire SL6 1NB England to 63 Eaton Avenue Slough SL1 6EZ on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 17 Queen Street Maidenhead Berkshire SL6 1NB England to 63 Eaton Avenue Slough SL1 6EZ on 19 September 2016 (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2016 | Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR to 17 Queen Street Maidenhead Berkshire SL6 1NB on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 17 Queen Street Maidenhead Berkshire SL6 1NB England to 17 Queen Street Maidenhead Berkshire SL6 1NB on 21 July 2016 (1 page) |
21 July 2016 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Registered office address changed from 17 Queen Street Maidenhead Berkshire SL6 1NB England to 17 Queen Street Maidenhead Berkshire SL6 1NB on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR to 17 Queen Street Maidenhead Berkshire SL6 1NB on 21 July 2016 (1 page) |
21 July 2016 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2016-07-21
|
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
25 September 2014 | Registered office address changed from 6-7 Queensmere Slough Berkshire SL1 1DB United Kingdom to 2Nd Floor, 2 Woodberry Grove London N12 0DR on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from 6-7 Queensmere Slough Berkshire SL1 1DB United Kingdom to 2Nd Floor, 2 Woodberry Grove London N12 0DR on 25 September 2014 (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-08
|
8 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-08
|
8 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-08
|
7 June 2013 | Director's details changed for Mr Adam Sobolewski on 1 October 2012 (2 pages) |
7 June 2013 | Director's details changed for Mr Adam Sobolewski on 1 October 2012 (2 pages) |
7 June 2013 | Director's details changed for Mr Adam Sobolewski on 1 October 2012 (2 pages) |
6 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Registered office address changed from 918 Yeovil Road Slough Berkshire SL1 4JG United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Registered office address changed from 918 Yeovil Road Slough Berkshire SL1 4JG United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2011 | Registered office address changed from Unit 1 26 High Street Slough Berkshire SL1 1EQ United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Unit 1 26 High Street Slough Berkshire SL1 1EQ United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Company name changed GO2SOB LTD\certificate issued on 07/11/11
|
7 November 2011 | Registered office address changed from Unit 1 26 High Street Slough Berkshire SL1 1EQ United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Company name changed GO2SOB LTD\certificate issued on 07/11/11
|
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|