GABRIEL ASH LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2225 February 2022 Change of details for Mr Nikolaj Staermose as a person with significant control on 2022-02-20

View Document

24/02/2224 February 2022 Director's details changed for Mr Nikolaj Staermose on 2022-02-20

View Document

24/02/2224 February 2022 Director's details changed for Mr Nikolaj Staermose on 2022-02-20

View Document

24/02/2224 February 2022 Change of details for Mr Nikolaj Staermose as a person with significant control on 2022-02-20

View Document

24/02/2224 February 2022 Registered office address changed from Monument Place Churton Road Farndon Chester Cheshire CH3 6QP to The Distribution Centre Stoke Orchard Nr Cheltenham Glos GL52 7RS on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for Mr Nikolaj Staermose as a person with significant control on 2016-04-06

View Document

22/02/2222 February 2022 Secretary's details changed for Michael Podiss Petersen on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Nikolaj Staermose on 2022-02-22

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, SECRETARY DIANA LIMAM

View Document

29/10/1829 October 2018 SECRETARY APPOINTED BENT KRISTOFFERSEN

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA LIMAM

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR PALLE STAERMOSE

View Document

24/04/1824 April 2018 CESSATION OF BO STAERMOSE AS A PSC

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIANUS VOGEL

View Document

23/03/1623 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR ADRIANUS JOHANNES VOGEL

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARRY

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY MARIANNE KOCH-PEDERSEN

View Document

20/12/1320 December 2013 SECRETARY APPOINTED MRS DIANA MARY LIMAM

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR NIKOLAJ STAERMOSE

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/11

View Document

04/04/124 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/10

View Document

17/03/1117 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY LIMAM / 18/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PARRY / 18/03/2010

View Document

03/03/103 March 2010 SECRETARY APPOINTED MARIANNE KOCH-PEDERSEN

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY GORDON CARRUTHERS

View Document

03/03/103 March 2010 CURREXT FROM 30/06/2010 TO 30/12/2010

View Document

03/03/103 March 2010 DIRECTOR APPOINTED PALLE BO STAERMOSE

View Document

03/03/103 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/103 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON CARRUTHERS

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL BARNES

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL CARRUTHERS

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM GREENSIDE HOUSE RICHMOND STREET ASHTON UNDER LYNE OL6 7ES

View Document

07/09/097 September 2009 SECRETARY APPOINTED GORDON WALKER CARRUTHERS

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/083 January 2008 SUBDIVISON 04/12/07

View Document

03/01/083 January 2008 S-DIV 04/12/07

View Document

09/11/079 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 £ IC 100/75 13/01/06 £ SR 25@1=25

View Document

15/02/0615 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/11/0529 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: WELLINGTON ROAD GREENFIELD OLDHAM LANCASHIRE OL3 7AG

View Document

13/05/0413 May 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

26/09/0026 September 2000 EXEMPTION FROM APPOINTING AUDITORS 01/12/99

View Document

26/09/0026 September 2000 COMPANY NAME CHANGED HALLCO 284 LIMITED CERTIFICATE ISSUED ON 27/09/00

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 ADOPT ARTICLES 06/07/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER M2 2JF

View Document

02/07/992 July 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information