- Company Overview for GAMA PROPERTIES 11 LIMITED (09737612)
- Filing history for GAMA PROPERTIES 11 LIMITED (09737612)
- People for GAMA PROPERTIES 11 LIMITED (09737612)
- Charges for GAMA PROPERTIES 11 LIMITED (09737612)
- More for GAMA PROPERTIES 11 LIMITED (09737612)
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) |
---|---|---|---|
17 Sep 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
30 Aug 2018 | AD01 | Registered office address changed from The Brentano Suite 1st Floor Lyttelton Road London N2 0EF United Kingdom to 78 Golders Green Road London NW11 8LN on 30 August 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Mr Yisrael Mazin on 5 June 2018 | |
30 May 2018 | TM01 | Termination of appointment of Roy Elchanan as a director on 8 April 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Yisrael Mazin on 3 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Ori Mazin on 3 May 2018 | |
16 Apr 2018 | MR04 | Satisfaction of charge 097376120004 in full | |
16 Apr 2018 | MR04 | Satisfaction of charge 097376120003 in full | |
14 Mar 2018 | MR01 | Registration of charge 097376120005, created on 7 March 2018 | |
29 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
03 Aug 2017 | CH01 | Director's details changed for Mr Yisrael Mazin on 2 August 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mr Ori Mazin on 2 August 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Roy Elchanan on 31 July 2017 | |
16 May 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to The Brentano Suite 1st Floor Lyttelton Road London N2 0EF on 27 February 2017 | |
21 Sep 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
20 Aug 2016 | MR01 | Registration of charge 097376120003, created on 17 August 2016 | |
20 Aug 2016 | MR01 | Registration of charge 097376120004, created on 17 August 2016 | |
18 Aug 2016 | MR01 | Registration of charge 097376120001, created on 17 August 2016 | |
18 Aug 2016 | MR01 | Registration of charge 097376120002, created on 17 August 2016 | |
23 Jun 2016 | CH01 | Director's details changed for Mr Yisrael Mazin on 23 June 2016 | |
18 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-18
|