Advanced company searchLink opens in new window

GABRIEL SECURITIES HOLDINGS LIMITED

Company number 10527012

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)
08 May 2024 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
24 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 15 January 2023
19 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 15 January 2022
18 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
11 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 15 January 2020
04 Feb 2019 AD01 Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ United Kingdom to 29 New Walk Leicester LE1 6TE on 4 February 2019
31 Jan 2019 LIQ01 Declaration of solvency
31 Jan 2019 600 Appointment of a voluntary liquidator
31 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-16
02 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
04 Sep 2018 AA01 Current accounting period extended from 25 March 2018 to 25 September 2018
20 Dec 2017 PSC01 Notification of Charlotte Lucy Elizabeth Lawrence as a person with significant control on 26 June 2017
20 Dec 2017 PSC01 Notification of Sonia Lawrence as a person with significant control on 26 June 2017
20 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
15 Dec 2017 AA Total exemption full accounts made up to 25 March 2017
09 Aug 2017 AA01 Previous accounting period shortened from 31 December 2017 to 25 March 2017
08 Aug 2017 AD01 Registered office address changed from C/O Shakespeare Martineau Llp Two Colton Square Leicester LE1 1QH England to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 8 August 2017
08 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement approval 20/02/2017
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 100
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-15
  • GBP 2