- Company Overview for GABLI LIMITED (12310420)
- Filing history for GABLI LIMITED (12310420)
- People for GABLI LIMITED (12310420)
- Insolvency for GABLI LIMITED (12310420)
- More for GABLI LIMITED (12310420)
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) |
---|---|---|---|
19 Feb 2025 | AD01 |
Registered office address changed from 72 Charteris Road London NW6 7EX England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 19 February 2025
This document is being processed and will be available in 10 days.
|
|
19 Feb 2025 | LIQ02 |
Statement of affairs
This document is being processed and will be available in 10 days.
|
|
19 Feb 2025 | 600 |
Appointment of a voluntary liquidator
This document is being processed and will be available in 10 days.
|
|
19 Feb 2025 | RESOLUTIONS |
Resolutions
This document is being processed and will be available in 10 days.
|
|
16 Jan 2025 | PSC01 | Notification of Ronald Granek as a person with significant control on 1 December 2024 | |
16 Jan 2025 | PSC07 | Cessation of Lauren Rachel Libbert as a person with significant control on 1 December 2024 | |
16 Jan 2025 | TM01 | Termination of appointment of Lauren Rachel Libbert as a director on 1 December 2024 | |
16 Jan 2025 | AP01 | Appointment of Mr Ronald Granek as a director on 1 December 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
08 Feb 2024 | AA | Micro company accounts made up to 10 May 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
20 Nov 2023 | CH01 | Director's details changed for Ms Lauren Libbert on 1 November 2023 | |
20 Nov 2023 | PSC04 | Change of details for Ms Lauren Libbert as a person with significant control on 1 November 2023 | |
10 Feb 2023 | AA | Micro company accounts made up to 10 May 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
07 Jul 2022 | AD01 | Registered office address changed from Flat 3 Flat 3, Westchester Drive, London, London NW4 1RB England to 72 Charteris Road London NW6 7EX on 7 July 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
28 Jul 2021 | AD01 | Registered office address changed from 108 Ivy Road London NW2 6XJ United Kingdom to Flat 3 Flat 3, Westchester Drive, London, London NW4 1RB on 28 July 2021 | |
19 Jul 2021 | AA | Micro company accounts made up to 10 May 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
22 Oct 2020 | AA01 | Current accounting period extended from 30 November 2020 to 10 May 2021 | |
22 Nov 2019 | CH01 | Director's details changed for Ms Lauren Libbert on 21 November 2019 | |
21 Nov 2019 | PSC04 | Change of details for Ms Lauren Libbert as a person with significant control on 21 November 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Ms Lauren Libbert on 21 November 2019 | |
12 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-12
|