GOBAFOSS GENERAL PARTNER LIMITED: Filings

  • Overview

    Company NameGOBAFOSS GENERAL PARTNER LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04439677
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for GOBAFOSS GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 80 Fenchurch Street London EC3M 4AE

    2 pagesAD02

    Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on Oct 02, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2025

    LRESSP

    Appointment of Lee Patrick Callaghan as a director on Sep 25, 2025

    2 pagesAP01

    Termination of appointment of Julian Miles Cobourne as a director on Sep 25, 2025

    1 pagesTM01

    Termination of appointment of Edward John Fuller as a director on Sep 25, 2025

    1 pagesTM01

    Appointment of Natasha Anne Twena as a director on Sep 25, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    48 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024

    1 pagesCH04

    Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE

    1 pagesAD02

    Director's details changed for Mr Edward John Fuller on Mar 27, 2024

    2 pagesCH01

    Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on Mar 27, 2024

    2 pagesPSC05

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    52 pagesAA

    Director's details changed for Mr Edward Fuller on Feb 17, 2023

    2 pagesCH01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2021

    56 pagesAAMD

    Termination of appointment of Edward John Atterwill as a director on Jan 06, 2023

    1 pagesTM01

    Appointment of Mr Edward Fuller as a director on Jan 06, 2023

    2 pagesAP01

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Termination of appointment of David Anthony Diemer as a director on Feb 28, 2022

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0