Advanced company searchLink opens in new window

GABUSINESS LIMITED

Company number 07847677

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2013-03-18
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