Advanced company searchLink opens in new window

GAMA PROPERTIES 3 LTD

Company number 07729417

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2018 DS01 Application to strike the company off the register
28 Dec 2017 AA Accounts for a small company made up to 31 December 2016
29 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
05 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
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
09 Jan 2017 AA Full accounts made up to 31 December 2015
21 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
18 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
23 Jun 2016 CH01 Director's details changed for Mr Yisrael Mazin on 23 June 2016
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
12 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
13 Jul 2015 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to Foframe House 35-37 Brent Street London NW4 2EF on 13 July 2015
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
19 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
27 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
17 Jun 2013 CH01 Director's details changed for Mr Yisrael Mazin on 17 June 2013
13 May 2013 AA Accounts for a small company made up to 31 December 2012
23 Apr 2013 CH01 Director's details changed for Mr Roy Elchanan on 8 April 2013
18 Apr 2013 CH01 Director's details changed for Mr Roy Elchanan on 1 April 2013
16 Apr 2013 CH01 Director's details changed for Mr Roy Elchanan on 15 April 2013