GABRIEL MLS PAINTS LTD

Company Documents

DateDescription
19/03/2519 March 2025 Termination of appointment of Gabriel Males as a director on 2024-01-10

View Document

19/03/2519 March 2025 Cessation of Gabriel Males as a person with significant control on 2024-01-10

View Document

19/03/2519 March 2025 Notification of Nuti Mihalcea as a person with significant control on 2024-01-10

View Document

19/03/2519 March 2025 Appointment of Miss Nuti Mihalcea as a director on 2024-01-10

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2313 October 2023 Elect to keep the directors' residential address register information on the public register

View Document

13/10/2313 October 2023 Registered office address changed from 86 North Road Stoke-on-Trent ST6 2DB England to 6 Grange Street 6 Grange Street Stoke-on-Trent ST6 2JH on 2023-10-13

View Document

21/07/2321 July 2023 Registered office address changed from 6 Grange Street Stoke-on-Trent ST6 2JH England to 86 North Road Stoke-on-Trent ST6 2DB on 2023-07-21

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-08-31

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-08-23 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2021-08-31

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/12/212 December 2021 Registered office address changed from Flat 6 13-15 Castle Gate Newark NG24 1AZ United Kingdom to 6 Grange Street Stoke-on-Trent ST6 2JH on 2021-12-02

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/08/2024 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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