GABLEMIST LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-02

View Document

28/05/2428 May 2024 Liquidators' statement of receipts and payments to 2024-05-02

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

30/05/2330 May 2023 Registered office address changed from Fieri Facias House High Street Ripley Surrey GU23 6AF to 68 Ship Street, Brighton East Sussex BN1 1AE on 2023-05-30

View Document

25/05/2325 May 2023 Declaration of solvency

View Document

25/05/2325 May 2023 Appointment of a voluntary liquidator

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/08/183 August 2018 CESSATION OF VERONICA BRIDGET HEFFERNAN AS A PSC

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA MARIA ARTHUR

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOSEPH ARTHUR

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/04/1627 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

10/06/1510 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

26/11/1326 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 DISS40 (DISS40(SOAD))

View Document

22/07/1322 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

14/08/1214 August 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

29/06/1229 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 9 STONE BUILDINGS LINCOLN`S INN LONDON WC2A 3NN

View Document

01/12/091 December 2009 SECRETARY APPOINTED ANNA MARIA ARTHUR

View Document

04/07/094 July 2009 DIRECTOR APPOINTED STEPHEN JOSEPH ARTHUR

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

02/06/092 June 2009 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