- Company Overview for GAZABELA INVESTMENTS LTD (10705575)
- Filing history for GAZABELA INVESTMENTS LTD (10705575)
- People for GAZABELA INVESTMENTS LTD (10705575)
- Charges for GAZABELA INVESTMENTS LTD (10705575)
- More for GAZABELA INVESTMENTS LTD (10705575)
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) |
---|---|---|---|
20 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
24 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
03 Apr 2023 | MR01 | Registration of charge 107055750003, created on 31 March 2023 | |
03 Apr 2023 | MR01 | Registration of charge 107055750004, created on 31 March 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
09 Jan 2023 | CH01 | Director's details changed for Mr Gary Robert Abela on 2 January 2023 | |
24 Oct 2022 | AD01 | Registered office address changed from 2, the Chain Locker Duke Street North Shields Tyne and Wear NE29 6HB United Kingdom to 25 Abbots Way North Shields Tyne and Wear NE29 8LU on 24 October 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
07 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
03 Apr 2020 | PSC04 | Change of details for Mr Gary Robert Abela as a person with significant control on 1 January 2020 | |
03 Apr 2020 | CH01 | Director's details changed for Mr Gary Robert Abela on 1 January 2020 | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
26 Jan 2020 | AA01 | Previous accounting period extended from 29 April 2019 to 30 April 2019 | |
13 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from Cobalt Business Park Cobalt Park Way Wallsend NE28 9NZ England to 2, the Chain Locker Duke Street North Shields Tyne and Wear NE29 6HB on 16 August 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
03 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from 13 Fenwick Terrace Preston Road North Shields NE29 0LU England to Cobalt Business Park Cobalt Park Way Wallsend NE28 9NZ on 29 August 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
22 Feb 2018 | MR01 | Registration of charge 107055750002, created on 21 February 2018 |