- Company Overview for GABRIEL PROPERTIES LIMITED (00846576)
- Filing history for GABRIEL PROPERTIES LIMITED (00846576)
- People for GABRIEL PROPERTIES LIMITED (00846576)
- Charges for GABRIEL PROPERTIES LIMITED (00846576)
- Insolvency for GABRIEL PROPERTIES LIMITED (00846576)
- More for GABRIEL PROPERTIES LIMITED (00846576)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2022 | |
04 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2021 | |
04 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2020 | |
31 Dec 2019 | LIQ01 | Declaration of solvency | |
13 Dec 2019 | AD01 | Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ to 29 New Walk Leicester LE1 6TE on 13 December 2019 | |
12 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 25 March 2018 | |
12 Sep 2018 | AA01 | Previous accounting period shortened from 25 September 2018 to 25 March 2018 | |
11 Sep 2018 | AA01 | Current accounting period extended from 25 March 2018 to 25 September 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 25 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
14 Aug 2017 | PSC05 | Change of details for Gabriel Properties Holdings Limited as a person with significant control on 8 August 2017 | |
14 Aug 2017 | PSC02 | Notification of Gabriel Properties Holdings Limited as a person with significant control on 20 February 2017 | |
14 Aug 2017 | PSC07 | Cessation of Gabriel Securities Limited as a person with significant control on 20 February 2017 | |
14 Aug 2017 | PSC07 | Cessation of Gabriel Holdings Limited as a person with significant control on 20 February 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
08 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
17 Aug 2015 | AA | Accounts for a small company made up to 25 March 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from Claridge House 32 Davies Street London W1K 4ND to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 23 January 2015 |