GABRIELLA INVESTMENTS LIMITED

Company Documents

DateDescription
20/08/1120 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/05/1120 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM LEVEL 7 BISHOPSGATE EXCHANGE 155 BISHOPSGATE LONDON EC2M 3YB

View Document

13/10/1013 October 2010 SPECIAL RESOLUTION TO WIND UP

View Document

13/10/1013 October 2010 DECLARATION OF SOLVENCY

View Document

13/10/1013 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/09/1017 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD GATELEY

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD KENNETH GATELEY / 21/01/2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE SMITH ANDERSON / 21/12/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE JOHN EDWARDS / 20/11/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 AUDITOR'S RESIGNATION

View Document

22/05/0922 May 2009 AUDITOR'S RESIGNATION

View Document

29/04/0929 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 21-23 HILL STREET LONDON W1J 5JW

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED DONALD KENNETH GATELEY

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW FAIRLEY

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP STRACHAN

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED BRUCE SMITH ANDERSON

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

24/10/0724 October 2007 S366A DISP HOLDING AGM 12/10/07

View Document

24/10/0724 October 2007 S386 DISP APP AUDS 12/10/07

View Document

08/09/078 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 4TH FLOOR 20 BALDERTON STREET MAYFAIR LONDON W1K 6TL

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED CUE FOR ROCK LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: FOURTH FLOOR 20 BALDERTON STREET LONDON W1K 6TL

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 COMPANY NAME CHANGED EDGWATER (PAVILION) LIMITED CERTIFICATE ISSUED ON 06/12/06

View Document

07/08/067 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company