GABRIELIUS CONSTRUCTION LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-06-30

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Registered office address changed from Flat 1 75 Shrewsbury Road Prenton CH43 8SS England to 74 James Street Boston PE21 8rd on 2024-02-23

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

09/11/239 November 2023 Confirmation statement made on 2023-06-15 with updates

View Document

09/11/239 November 2023 Appointment of Mr Doru Dumitru Ivan as a director on 2022-07-20

View Document

01/11/231 November 2023 Notification of Doru Dumitru Ivan as a person with significant control on 2022-07-20

View Document

01/11/231 November 2023 Cessation of Adrian Radu as a person with significant control on 2022-07-18

View Document

31/10/2331 October 2023 Registered office address changed from 74 James Street Boston PE21 8rd England to Flat 1 75 Shrewsbury Road Prenton CH43 8SS on 2023-10-31

View Document

31/10/2331 October 2023 Notification of Adrian Radu as a person with significant control on 2022-07-15

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Termination of appointment of Gabriel Heghedus as a director on 2022-07-20

View Document

16/08/2316 August 2023 Registered office address changed from 36 Radnor Road Birmingham B20 3SR England to 74 James Street Boston PE21 8rd on 2023-08-16

View Document

16/08/2316 August 2023 Cessation of Gabriel Heghedus as a person with significant control on 2022-06-20

View Document

16/07/2316 July 2023 Registered office address changed from 262 Mount Pleasant Road London N17 6EZ England to 36 Radnor Road Birmingham B20 3SR on 2023-07-16

View Document

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

View Accounts


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