GABF HOLDINGS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Antonio Ghirarduzzi as a director on 2025-01-31

View Document

20/05/2520 May 2025 Termination of appointment of Antonio Ghirarduzzi as a secretary on 2025-01-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

10/02/2510 February 2025 Full accounts made up to 2023-12-31

View Document

24/10/2424 October 2024 Termination of appointment of David Stewart Cheeseman as a director on 2024-10-16

View Document

24/10/2424 October 2024 Termination of appointment of Cristian Biasoni as a director on 2024-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

07/03/247 March 2024 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

17/05/2317 May 2023 Full accounts made up to 2021-12-31

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

05/04/225 April 2022 Full accounts made up to 2020-12-31

View Document

04/06/214 June 2021 Registered office address changed from , 90a Tooley Street, London, SE1 2th to 60 60 Gray's Inn Road London WC1X 8AQ on 2021-06-04

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR FABIO SEBASTIANI CROCE

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR GERALD RANKIN

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MS GLORIA CREMONINI

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED CRISTIAN BIASONI

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

08/04/168 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 AUDITOR'S RESIGNATION

View Document

07/01/147 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WOOTTON

View Document

07/08/137 August 2013 SECRETARY APPOINTED ANTONIO GHIRARDUZZI

View Document

31/01/1331 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

10/10/1210 October 2012 Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 2012-10-10

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WESTMORE

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HEASMAN

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOOTTON

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR GARTH GUTHRIE

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR DAVID STEWART CHEESEMAN

View Document

30/08/1230 August 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED FABIO SEBASTIANI CROCE

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED ANTONIO GHIRARDUZZI

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 24 September 2011

View Document

17/01/1217 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/10

View Document

17/08/1117 August 2011 14/06/11 STATEMENT OF CAPITAL GBP 723763.4

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILD

View Document

10/03/1110 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

08/03/118 March 2011 03/12/10 STATEMENT OF CAPITAL GBP 723763.40

View Document

08/03/118 March 2011 03/12/10 STATEMENT OF CAPITAL GBP 323763.4

View Document

11/02/1111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

11/01/1111 January 2011 Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 2011-01-11

View Document

01/10/101 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/09

View Document

24/02/1024 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/08

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/08/098 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

22/01/0922 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 SHARE TRANSFER 25/06/2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0726 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED

View Document

22/09/0722 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

22/09/0722 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NC INC ALREADY ADJUSTED 05/04/06

View Document

25/04/0625 April 2006 £ NC 457377/465377 05/04

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

05/08/055 August 2005

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/045 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 £ NC 105000/457377 05/11/03

View Document

25/11/0325 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0325 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/0325 November 2003 NC INC ALREADY ADJUSTED 05/11/03

View Document

14/11/0314 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 DIV 13/03/03

View Document

27/03/0327 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0327 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/035 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 15 STRATTON STREET LONDON W1J 8LQ

View Document

23/01/0323 January 2003

View Document

23/01/0323 January 2003 S-DIV 10/12/02

View Document

13/01/0313 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0210 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

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