GOBAFOSS GENERAL PARTNER LIMITED: Filings
Overview
| Company Name | GOBAFOSS GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04439677 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for GOBAFOSS GENERAL PARTNER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 80 Fenchurch Street London EC3M 4AE | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Lee Patrick Callaghan as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Miles Cobourne as a director on Sep 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward John Fuller as a director on Sep 25, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Natasha Anne Twena as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 48 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||||||||||
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 pages | AD02 | ||||||||||
Director's details changed for Mr Edward John Fuller on Mar 27, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 52 pages | AA | ||||||||||
Director's details changed for Mr Edward Fuller on Feb 17, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2021 | 56 pages | AAMD | ||||||||||
Termination of appointment of Edward John Atterwill as a director on Jan 06, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward Fuller as a director on Jan 06, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Termination of appointment of David Anthony Diemer as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
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