Advanced company searchLink opens in new window

GAMA PROPERTIES 5 LTD

Company number 07929588

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)
21 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
23 Jun 2016 CH01 Director's details changed for Mr Yisrael Mazin on 23 June 2016
09 May 2016 MR01 Registration of charge 079295880004, created on 5 May 2016
09 May 2016 MR01 Registration of charge 079295880003, created on 5 May 2016
07 May 2016 MR01 Registration of charge 079295880005, created on 5 May 2016
07 May 2016 MR01 Registration of charge 079295880006, created on 5 May 2016
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
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
20 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
07 Mar 2015 MR04 Satisfaction of charge 1 in full
07 Mar 2015 MR04 Satisfaction of charge 2 in full
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
17 Jun 2013 CH01 Director's details changed for Mr Yisrael Mazin on 17 June 2013
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
02 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
18 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
06 Feb 2013 AP01 Appointment of Mr Roy Elchanan as a director
25 Jan 2013 AR01 Annual return made up to 20 August 2012 with full list of shareholders
12 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
31 Aug 2012 CH01 Director's details changed for Mr Ori Mazin on 31 August 2012