- Company Overview for GABUSINESS LIMITED (07847677)
- Filing history for GABUSINESS LIMITED (07847677)
- People for GABUSINESS LIMITED (07847677)
- Charges for GABUSINESS LIMITED (07847677)
- More for GABUSINESS LIMITED (07847677)
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) |
---|---|---|---|
13 Dec 2016 | AP04 | Appointment of D&P London Secretarial Limited as a secretary on 13 December 2016 | |
13 Dec 2016 | TM02 | Termination of appointment of South Road Registrars Limited as a secretary on 9 November 2016 | |
09 Dec 2016 | MR01 | Registration of charge 078476770001, created on 30 November 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jan 2016 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Feb 2014 | TM01 | Termination of appointment of Steven Vassiliades as a director | |
28 Feb 2014 | AP04 | Appointment of South Road Registrars Limited as a secretary | |
27 Jan 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | CH01 | Director's details changed for Dale George Alexander Galloway on 27 January 2014 | |
27 Jan 2014 | AD01 | Registered office address changed from 35 Harley Street London W1G 9QU England on 27 January 2014 | |
28 Oct 2013 | AP01 | Appointment of Dale George Alexander Galloway as a director | |
28 Oct 2013 | TM01 | Termination of appointment of Pauline Vassiliades as a director | |
15 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
15 Apr 2013 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 15 April 2013 | |
10 Apr 2013 | CERTNM |
Company name changed global ape LIMITED\certificate issued on 10/04/13
|
|
10 Apr 2013 | CONNOT | Change of name notice | |
28 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
15 Nov 2011 | NEWINC | Incorporation |