Advanced company searchLink opens in new window

VABEL GPS LIMITED

Company number 09846071

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)
07 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 8 March 2021
23 Mar 2020 AD01 Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 23 March 2020
19 Mar 2020 600 Appointment of a voluntary liquidator
19 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
19 Mar 2020 LIQ01 Declaration of solvency
19 Mar 2020 LIQ01 Declaration of solvency
12 Mar 2020 AA01 Previous accounting period shortened from 31 October 2020 to 8 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 October 2018
01 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2019 CS01 Confirmation statement made on 27 October 2018 with updates
03 Sep 2018 AA Micro company accounts made up to 31 October 2017
06 Dec 2017 CS01 Confirmation statement made on 27 October 2017 with updates
20 Oct 2017 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BH United Kingdom to Mountcliff House 154 Brent Street London NW4 2DR on 20 October 2017
04 Aug 2017 AA Micro company accounts made up to 31 October 2016
30 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
14 Nov 2016 AP01 Appointment of Mr Max Joshua Linder as a director on 1 March 2016
14 Nov 2016 AP01 Appointment of Mr Edward Ross Fleischmann as a director on 1 March 2016
14 Nov 2016 AP01 Appointment of Mr Jeremy Leon Spencer as a director on 1 May 2016
04 Dec 2015 AP01 Appointment of Mr Daniel Yitzhak Baliti as a director on 13 November 2015
28 Oct 2015 TM01 Termination of appointment of Graham Cowan as a director on 28 October 2015
28 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)