Advanced company searchLink opens in new window

GABLI LIMITED

Company number 12310420

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-02-14
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-12
  • GBP 100