- Company Overview for GAB J SERVICES LIMITED (14100818)
- Filing history for GAB J SERVICES LIMITED (14100818)
- People for GAB J SERVICES LIMITED (14100818)
- More for GAB J SERVICES LIMITED (14100818)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2024 | RP10 | Address of person with significant control Mr Samuel James Ernst changed to 14100818 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 8 April 2024 | |
08 Apr 2024 | RP09 | Address of officer Mr Samuel James Ernst changed to 14100818 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 8 April 2024 | |
08 Apr 2024 | RP05 | Registered office address changed to PO Box 4385, 14100818 - Companies House Default Address, Cardiff, CF14 8LH on 8 April 2024 | |
05 May 2023 | PSC07 | Cessation of James Ian Penfold as a person with significant control on 5 May 2023 | |
05 May 2023 | PSC01 | Notification of Samuel James Ernst as a person with significant control on 5 May 2023 | |
05 May 2023 | AD01 |
Registered office address changed from 542 Kinglands Road London E8 4AH United Kingdom to 28 Binland Grove Chatham ME5 9UU on 5 May 2023
|
|
15 Apr 2023 | TM01 | Termination of appointment of James Ian Penfold as a director on 14 April 2023 | |
15 Apr 2023 | AP01 | Appointment of Mr Samuel James Ernst as a director on 10 April 2023 | |
13 Apr 2023 | CERTNM |
Company name changed office orders LIMITED\certificate issued on 13/04/23
|
|
12 Apr 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
11 Apr 2023 | PSC01 | Notification of James Ian Penfold as a person with significant control on 11 April 2023 | |
11 Apr 2023 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 11 April 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 542 Kinglands Road London E8 4AH on 11 April 2023 | |
11 Apr 2023 | AP01 | Appointment of Mr James Ian Penfold as a director on 11 April 2023 | |
11 Apr 2023 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 11 April 2023 | |
11 Apr 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 11 April 2023 | |
18 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
11 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-11
|