GABRIEL STORAGE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-17 with updates |
28/01/2528 January 2025 | Change of details for Mrs Marianne Eastland as a person with significant control on 2025-01-28 |
28/01/2528 January 2025 | Change of details for Mrs Marianne Eastland as a person with significant control on 2025-01-28 |
16/09/2416 September 2024 | Registered office address changed from , 4a Chancery House,, Tolworth Close, Surbiton, KT6 7EW, England to 109 Orton House, 81 Plough Lane London SW17 0RF on 2024-09-16 |
16/08/2416 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
13/09/2313 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
09/11/229 November 2022 | Registered office address changed from 109 Orton House 81 Plough Lane London SW17 0RF England to 4a Chancery House, Tolworth Close Surbiton KT6 7EW on 2022-11-09 |
09/11/229 November 2022 | Change of details for Mrs Marianne Eastland as a person with significant control on 2022-11-09 |
09/11/229 November 2022 | Director's details changed for Mrs Marianne Eastland on 2022-11-09 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/08/212 August 2021 | Director's details changed for Mr John Edwin Eastland on 2021-08-02 |
02/08/212 August 2021 | Change of details for Mrs Marianne Eastland as a person with significant control on 2021-08-02 |
02/08/212 August 2021 | Change of details for Mr John Eastland as a person with significant control on 2021-08-02 |
02/08/212 August 2021 | Registered office address changed from Flat 1, Bank House, 27-29 Bellevue Road London SW17 7EF United Kingdom to 109 Orton House 81 Plough Lane London SW17 0RF on 2021-08-02 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-17 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/09/208 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/09/1924 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN EASTLAND / 19/02/2019 |
21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN EASTLAND / 19/02/2019 |
21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS MARIANNE EASTLAND / 19/02/2019 |
21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 41 WISETON ROAD LONDON SW17 7EE |
21/02/1921 February 2019 | Registered office address changed from , 41 Wiseton Road, London, SW17 7EE to 109 Orton House, 81 Plough Lane London SW17 0RF on 2019-02-21 |
20/12/1820 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/10/1720 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
28/06/1528 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/08/1419 August 2014 | Registered office address changed from , C/O Flat 2, 317 Trinity Road, London, SW18 3SL to 109 Orton House, 81 Plough Lane London SW17 0RF on 2014-08-19 |
19/08/1419 August 2014 | REGISTERED OFFICE CHANGED ON 19/08/2014 FROM C/O FLAT 2 317 TRINITY ROAD LONDON SW18 3SL |
19/08/1419 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN EASTLAND / 19/08/2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
28/06/1328 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN EASTLAND / 11/06/2012 |
11/06/1211 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MARIANNE EASTLAND / 11/06/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
24/06/1124 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/07/108 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN EASTLAND / 01/01/2010 |
22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM C/O FLAT 3 317 TRINITY ROAD LONDON SW18 3SL ENGLAND |
22/10/0922 October 2009 | Registered office address changed from , C/O Flat 3, 317 Trinity Road, London, SW18 3SL, England on 2009-10-22 |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/10/0915 October 2009 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 16 HEATHFIELD COURT HEATHFIELD ROAD WANDSWORTH SW18 3HU |
15/10/0915 October 2009 | Registered office address changed from , 16 Heathfield Court, Heathfield Road, Wandsworth, SW18 3HU on 2009-10-15 |
09/06/099 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08 |
29/07/0829 July 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
27/07/0727 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
20/07/0720 July 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | NEW DIRECTOR APPOINTED |
02/02/072 February 2007 | NEW SECRETARY APPOINTED |
22/05/0622 May 2006 | SECRETARY RESIGNED |
22/05/0622 May 2006 | DIRECTOR RESIGNED |
17/05/0617 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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