GABRIEL LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

06/12/246 December 2024 Application to strike the company off the register

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/09/1930 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

11/04/1911 April 2019 21/12/18 STATEMENT OF CAPITAL GBP 4331432

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID FRANCIS SPEAKMAN / 19/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS SPEAKMAN / 19/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS SPEAKMAN / 19/02/2019

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID FRANCIS SPEAKMAN / 19/02/2019

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 ADOPT ARTICLES 10/10/2018

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR RICHARD MARK MATHIAS

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK LORTON

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM BDO 6TH FLOOR CENTRAL SQUARE WELLINGTON STREET LEEDS LS1 4DL ENGLAND

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY MORAN

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM CENTRAL SQUARE WELLINGTON STREET LEEDS LS1 4DL ENGLAND

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR DEREK LORTON

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM BATSFORD HOUSE 1 SWINTON SQUARE KNUTSFORD CHESHIRE WA16 6HH ENGLAND

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 33 KING STREET KNUTSFORD CHESHIRE WA16 6DW ENGLAND

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 43 CHURCHGATE BOLTON BL1 1TH UNITED KINGDOM

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR ROBERT GARNER THOMPSON

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR ANTONY JOHN MORAN

View Document

18/02/1518 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information