GABRIS INT LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
08/05/258 May 2025 | Application to strike the company off the register |
01/05/251 May 2025 | Previous accounting period shortened from 2025-06-30 to 2025-04-30 |
01/05/251 May 2025 | Micro company accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
12/08/2412 August 2024 | Micro company accounts made up to 2024-06-30 |
05/07/245 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/08/2311 August 2023 | Micro company accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
11/01/2311 January 2023 | Registered office address changed from 3 Parish Drive Tipton DY4 7PH to 69 Cotysmore Road Sutton Coldfield B75 6BL on 2023-01-11 |
19/11/2219 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with updates |
06/07/216 July 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
07/07/177 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
22/10/1622 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/08/1630 August 2016 | REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 3 PARISH DRIVE TIPTON DY4 7PH ENGLAND |
19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR GABRIEL UGAMAH / 18/08/2016 |
19/08/1619 August 2016 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 12 DOUGHTY CLOSE GREAT BRIDGE,TIPTON DUDLEY WEST MIDLANDS DY4 7AJ |
19/08/1619 August 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/10/1528 October 2015 | DISS40 (DISS40(SOAD)) |
27/10/1527 October 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
06/10/156 October 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/09/149 September 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/09/1327 September 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM BLOCK 7 GLAN CLWYD HOSPITAL RESISDENCE RHUDDLAN ROAD BODELWYDDAN RHYL CLWYD LL18 5UJ UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1211 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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