Advanced company searchLink opens in new window

GABAE LTD

Company number 08505174

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)
05 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
16 Feb 2016 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 February 2016
09 Feb 2016 4.70 Declaration of solvency
09 Feb 2016 600 Appointment of a voluntary liquidator
09 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
11 Jun 2015 CH01 Director's details changed for Mr David Henry Jacob Cohen on 9 May 2015
12 Jan 2015 AD01 Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to Aston House Cornwall Avenue London N3 1LF on 12 January 2015
20 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
16 May 2014 AR01 Annual return made up to 9 May 2014
Statement of capital on 2014-05-16
  • GBP 200
21 May 2013 TM01 Termination of appointment of Barbara Cohen as a director
25 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)