GABAK SERVICES LIMITED
Company Documents
Date | Description |
---|---|
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
24/03/2424 March 2024 | Cessation of Gbolahan Adebiyi Bakre as a person with significant control on 2021-01-01 |
24/01/2424 January 2024 | Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 81 Ribblesdale Avenue London N11 3AQ on 2024-01-24 |
21/11/2321 November 2023 | Compulsory strike-off action has been discontinued |
21/11/2321 November 2023 | Compulsory strike-off action has been discontinued |
19/11/2319 November 2023 | Confirmation statement made on 2022-06-01 with updates |
19/11/2319 November 2023 | Appointment of Mr Ore Machael as a director on 2021-01-01 |
19/11/2319 November 2023 | Notification of Ore Michael as a person with significant control on 2021-01-01 |
19/11/2319 November 2023 | Termination of appointment of Gbolahan Adebiyi Bakre as a director on 2021-01-01 |
15/06/2115 June 2021 | CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
14/06/2114 June 2021 | Micro company accounts made up to 2020-06-30 |
14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
02/04/202 April 2020 | CURREXT FROM 29/06/2020 TO 30/06/2020 |
31/03/2031 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 3 MORLEYS PLACE, HIGH STREET SAWSTON CAMBRIDGE CB22 3TG |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/04/1825 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GBOLAHAN ADEBIYI BAKRE / 01/06/2014 |
09/07/149 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 28 BALMORAL COURT 35 THE AVENUE BECKENHAM KENT BR3 5GB UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 9-13 FULHAM HIGH STREET LONDON SW6 3JH UNITED KINGDOM |
27/11/1227 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GBOLAHAN ADEBIYI BAKRE / 27/11/2012 |
27/11/1227 November 2012 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 1 FEENEY CLOSE NEASDEN LONDON NW10 1AF UNITED KINGDOM |
01/06/121 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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