GAVRIL GROUP LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

23/05/2523 May 2025 Registered office address changed to PO Box 4385, 11405892 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-23

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

10/10/2410 October 2024 Cessation of Kamarudeen Mohamed Olith as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Termination of appointment of Steven Raymond Thomas as a director on 2024-05-22

View Document

10/10/2410 October 2024 Termination of appointment of Kamarudeen Mohamed Olith as a director on 2024-10-10

View Document

10/10/2410 October 2024 Notification of Jamie Gallacher as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Appointment of Mr Jamie Gallacher as a director on 2024-10-10

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Appointment of Mr Steven Raymond Thomas as a director on 2024-05-22

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

01/03/241 March 2024 Change of details for Mr Kamarudeen Mohamed Olith as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from 116 Broad Street Dagenham RM10 9HX England to 7 Bell Yard London WC2A 2JR on 2024-03-01

View Document

29/02/2429 February 2024 Appointment of Mr Kamarudeen Mohamed Olith as a director on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Miss Argelica Velotindoz Bustos as a director on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Nelu Gavril as a director on 2024-02-29

View Document

29/02/2429 February 2024 Cessation of Argelica Velotindoz Bustos as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Notification of Argelica Velotindoz Bustos as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Notification of Kamarudeen Mohamed Olith as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Cessation of Nelu Gavril as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Argelica Velotindoz Bustos as a director on 2024-02-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

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

View Accounts

16/08/1916 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

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 66 ALIBON ROAD DAGENHAM UK RM10 8DF ENGLAND

View Document

08/06/188 June 2018 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