Advanced company searchLink opens in new window

GAB J SERVICES LIMITED

Company number 14100818

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)
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
  • ANNOTATION Part Admin Removed The Directors address details on the IN01 were administratively removed from the public register on 09/04/2024 as the material was not properly delivered.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-11
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-05-11
  • GBP 1