- Company Overview for GAMADEL 503 LTD (12262196)
- Filing history for GAMADEL 503 LTD (12262196)
- People for GAMADEL 503 LTD (12262196)
- More for GAMADEL 503 LTD (12262196)
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) |
---|---|---|---|
14 Jan 2025 | TM01 | Termination of appointment of Amnon Barak as a director on 9 January 2025 | |
14 Jan 2025 | AP01 | Appointment of Nir Dupler as a director on 8 January 2025 | |
11 Dec 2024 | AP01 | Appointment of Amnon Barak as a director on 26 November 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Jun 2024 | CH01 | Director's details changed for Mr Eitan Schwartzbart on 12 June 2024 | |
01 Feb 2024 | PSC05 | Change of details for Gamadel Llp as a person with significant control on 31 January 2024 | |
01 Feb 2024 | CH01 | Director's details changed for Mr Ori Mazin on 31 January 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from Mbe Office 3 78 Golders Green Road London NW11 8LN United Kingdom to Office 43, Post and Packing 17 Windmill Street Gravesend Kent DA12 1AS on 31 January 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Nov 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
07 Feb 2022 | CH01 | Director's details changed for Mr Eitan Schwartzbart on 4 February 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
17 Jun 2021 | PSC05 | Change of details for Gamadel Llp as a person with significant control on 19 April 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from 78 Golders Green Road London NW11 8LN England to Mbe Office 3 78 Golders Green Road London NW11 8LN on 16 June 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Ori Mazin on 12 September 2020 | |
27 Nov 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
15 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-15
|