Gobowling Holdings Limited

DataGardener
dissolved

Gobowling Holdings Limited

04407945Private Limited With Share Capital

2 Communications Road, Greenham Business Park, Newbury, RG196AB
Incorporated

02/04/2002

Company Age

24 years

Directors

1

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Gobowling Holdings Limited (04407945) is a private limited with share capital incorporated on 02/04/2002 (24 years old) and registered in newbury, RG196AB. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 02/04/2002
RG196AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

84
Gazette Dissolved Compulsory
Category:Gazette
Date:12-12-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-10-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:04-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2012
Legacy
Category:Mortgage
Date:08-02-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-02-2012
Legacy
Category:Mortgage
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-03-2010
Legacy
Category:Annual Return
Date:03-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2008
Legacy
Category:Annual Return
Date:16-09-2008
Accounts With Made Up Date
Category:Accounts
Date:31-10-2007
Legacy
Category:Annual Return
Date:24-04-2007
Legacy
Category:Annual Return
Date:09-05-2006
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2006
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2005
Legacy
Category:Annual Return
Date:10-05-2005
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2004
Auditors Resignation Company
Category:Auditors
Date:27-04-2004
Legacy
Category:Annual Return
Date:26-04-2004
Legacy
Category:Officers
Date:02-07-2003
Legacy
Category:Annual Return
Date:25-04-2003
Legacy
Category:Accounts
Date:25-04-2003
Legacy
Category:Capital
Date:14-05-2002
Legacy
Category:Capital
Date:14-05-2002
Resolution
Category:Resolution
Date:14-05-2002
Resolution
Category:Resolution
Date:14-05-2002
Resolution
Category:Resolution
Date:14-05-2002
Legacy
Category:Capital
Date:14-05-2002
Legacy
Category:Mortgage
Date:01-05-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:01-05-2002
Legacy
Category:Officers
Date:24-04-2002
Legacy
Category:Officers
Date:24-04-2002
Legacy
Category:Officers
Date:17-04-2002
Legacy
Category:Officers
Date:17-04-2002
Legacy
Category:Officers
Date:17-04-2002
Incorporation Company
Category:Incorporation
Date:02-04-2002

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date30/06/2023
Filing Date07/09/2022
Latest Accounts30/06/2021

Trading Addresses

Collingwood Business Park, Newgate Lane, Fareham, Hampshire, PO141AN
James Cowper Kreston, Mill House, Overbridge Square, Newbury, Berkshire, RG145UX
2 Communications Road, Greenham Business Park, Newbury, Berkshire Rg19 6Ab, RG196ABRegistered

Related Companies

1

Contact

2 Communications Road, Greenham Business Park, Newbury, RG196AB