- Company Overview for 93 ST. GABRIELS LIMITED (05897301)
- Filing history for 93 ST. GABRIELS LIMITED (05897301)
- People for 93 ST. GABRIELS LIMITED (05897301)
- More for 93 ST. GABRIELS LIMITED (05897301)
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) |
---|---|---|---|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
07 Aug 2012 | CH01 | Director's details changed for Robert Benjamin James on 7 August 2012 | |
07 Aug 2012 | CH03 | Secretary's details changed for Andrew Mark Nelson on 7 August 2012 | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
31 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Robert Benjamin James on 7 August 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
01 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
11 Aug 2008 | 363a | Return made up to 07/08/08; full list of members | |
08 Aug 2008 | 287 | Registered office changed on 08/08/2008 from c/o c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS | |
09 Jun 2008 | 287 | Registered office changed on 09/06/2008 from c/o freemans, solar house 282 chase road london N14 6NZ | |
06 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
13 Aug 2007 | 363a | Return made up to 07/08/07; full list of members | |
23 Aug 2006 | 88(2)R | Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 | |
23 Aug 2006 | 288a | New director appointed |