- Company Overview for 3 GREAT GABLES LIMITED (08923754)
- Filing history for 3 GREAT GABLES LIMITED (08923754)
- People for 3 GREAT GABLES LIMITED (08923754)
- More for 3 GREAT GABLES LIMITED (08923754)
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 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2024 | TM01 | Termination of appointment of Cicily Saju as a director on 10 April 2024 | |
01 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
01 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
17 Mar 2021 | PSC07 | Cessation of Cicily Saju as a person with significant control on 17 March 2021 | |
20 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Apr 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
18 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
05 Apr 2019 | PSC07 | Cessation of Saju George as a person with significant control on 5 April 2019 | |
17 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Apr 2018 | PSC01 | Notification of Cicily Saju as a person with significant control on 5 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
09 Apr 2018 | PSC01 | Notification of Saju George as a person with significant control on 5 March 2018 | |
03 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
12 Jul 2016 | AD01 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to 3 Great Gables Great Ashby Stevenage Hertfordshire SG1 6GL on 12 July 2016 | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|