GABBER LABS LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | Accounts for a dormant company made up to 2024-05-31 |
12/06/2412 June 2024 | Application to strike the company off the register |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/01/2431 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
24/01/2324 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/08/216 August 2021 | Confirmation statement made on 2021-06-08 with no updates |
05/07/215 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
13/06/2013 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/07/1921 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/08/1810 August 2018 | COMPANY NAME CHANGED GERBIL LIMITED CERTIFICATE ISSUED ON 10/08/18 |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/06/1725 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM FLAT 55 KINGS QUARTER APARTMENTS 170 COPENHAGEN STREET LONDON N1 0GL |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/01/1619 January 2016 | COMPANY NAME CHANGED BLUMLY LIMITED CERTIFICATE ISSUED ON 19/01/16 |
09/06/159 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
08/06/158 June 2015 | 08/06/15 STATEMENT OF CAPITAL GBP 100 |
07/06/157 June 2015 | 07/06/15 STATEMENT OF CAPITAL GBP 10 |
30/05/1530 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ROLANDAS RAZMA |
30/05/1530 May 2015 | SECRETARY APPOINTED MR ROLANDAS RAZMA |
28/05/1528 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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