GABRIEL AND ANDREEA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2025-05-31

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2023-05-31

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

14/05/2514 May 2025 Certificate of change of name

View Document

13/05/2513 May 2025 Termination of appointment of Mohsin Ali as a director on 2025-01-03

View Document

13/05/2513 May 2025 Notification of Sofja Potaseva as a person with significant control on 2025-01-03

View Document

13/05/2513 May 2025 Appointment of Ms Sofja Potaseva as a director on 2025-01-03

View Document

13/05/2513 May 2025 Cessation of Mohsin Ali as a person with significant control on 2025-01-03

View Document

02/05/252 May 2025 Registered office address changed from 178 Canterbury Road Croydon London CR0 3HF England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-05-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-05-31

View Document

23/11/2123 November 2021 Notification of Mike Reinold as a person with significant control on 2021-11-20

View Document

23/11/2123 November 2021 Cessation of Mohsin Ali as a person with significant control on 2021-11-20

View Document

23/11/2123 November 2021 Appointment of Mr Maximilian Arthur Sommer as a director on 2021-11-20

View Document

23/11/2123 November 2021 Appointment of Mr Mike Reinold as a director on 2021-11-20

View Document

23/11/2123 November 2021 Termination of appointment of Maximilian Arthur Sommer as a director on 2021-11-21

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/07/2024 July 2020 COMPANY NAME CHANGED GABRIEL AND ANDREEA LTD CERTIFICATE ISSUED ON 24/07/20

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 83 RAVENSCAR CRESCENT MANCHESTER M22 0HP ENGLAND

View Document

08/06/208 June 2020 CESSATION OF GABRIEL RAZVAN ANTON AS A PSC

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR GABRIEL ANTON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHSIN ALI

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR MOHSIN ALI

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD BANGURA

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR DONALD BANGURA

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 7 LUTYENS CLOSE CRAWLEY WEST SUSSEX RH11 8FE ENGLAND

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

16/05/1616 May 2016 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