- Company Overview for GAMA ONE LTD (07729311)
- Filing history for GAMA ONE LTD (07729311)
- People for GAMA ONE LTD (07729311)
- Charges for GAMA ONE LTD (07729311)
- More for GAMA ONE LTD (07729311)
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) |
---|---|---|---|
21 Dec 2018 | AA01 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 | |
24 Sep 2018 | AA01 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 | |
14 Sep 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
18 Jun 2018 | CH01 | Director's details changed for Mr Yisrael Mazin on 5 June 2018 | |
05 Jun 2018 | MR04 | Satisfaction of charge 077293110001 in full | |
05 Jun 2018 | MR04 | Satisfaction of charge 077293110002 in full | |
05 Jun 2018 | MR04 | Satisfaction of charge 077293110005 in full | |
30 May 2018 | TM01 | Termination of appointment of Roy Elchanan as a director on 8 April 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Yisrael Mazin on 3 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Ori Mazin on 3 May 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from The Brentano Suite 1st Floor Lyttelton Road London N2 0EF United Kingdom to Office 3 78 Golders Green Road Golders Green London NW11 8LN on 16 April 2018 | |
16 Apr 2018 | MR04 | Satisfaction of charge 077293110006 in full | |
29 Dec 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
03 Aug 2017 | CH01 | Director's details changed for Mr Yisrael Mazin on 2 August 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mr Ori Mazin on 2 August 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Roy Elchanan on 31 July 2017 | |
15 Mar 2017 | MR04 | Satisfaction of charge 077293110004 in full | |
27 Feb 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to The Brentano Suite 1st Floor Lyttelton Road London N2 0EF on 27 February 2017 | |
30 Jan 2017 | MR04 | Satisfaction of charge 077293110003 in full | |
09 Jan 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
21 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
22 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
20 Aug 2016 | MR01 | Registration of charge 077293110006, created on 17 August 2016 |