- Company Overview for GABBA TECHNOLOGY LIMITED (07762589)
- Filing history for GABBA TECHNOLOGY LIMITED (07762589)
- People for GABBA TECHNOLOGY LIMITED (07762589)
- More for GABBA TECHNOLOGY LIMITED (07762589)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2014 | DS01 | Application to strike the company off the register | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Feb 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 January 2014 | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
26 Oct 2011 | AD01 | Registered office address changed from Suite 102 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England on 26 October 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from 3 the Dell Haywards Heath West Sussex RH16 1JG England on 24 October 2011 | |
21 Oct 2011 | AP03 | Appointment of Ms Kannika Aberdour as a secretary on 21 October 2011 | |
05 Sep 2011 | NEWINC |
Incorporation
|