GABBLE LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR PETER BRIAN GABRIEL

View Document

02/06/152 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 3120.40

View Document

13/01/1513 January 2015 ADOPT ARTICLES 17/12/2014

View Document

18/09/1418 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES HATCHMAN / 30/04/2014

View Document

09/05/149 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 COMPANY NAME CHANGED RED LION 87 LIMITED CERTIFICATE ISSUED ON 26/09/13

View Document

20/05/1320 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

09/12/099 December 2009 10/03/08 STATEMENT OF CAPITAL GBP 655

View Document

09/12/099 December 2009 NC INC ALREADY ADJUSTED 24/09/2009

View Document

09/12/099 December 2009 S-DIV

View Document

09/12/099 December 2009 123 INCREASING NOM CAP BY £1000

View Document

09/12/099 December 2009 24/09/09 STATEMENT OF CAPITAL GBP 780.1

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 SECRETARY APPOINTED DAVID CHARLES HATCHMAN

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY KAREN GUMM

View Document

12/05/0812 May 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 RATIFY ACTIONS 21/03/2008

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: C/O SHERIDANS WHITTINGTON HOUSE ALFRED PLACE LONDON WC1E 7EA

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

05/04/075 April 2007 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