GABRIELLE MICHELE ANNIE LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Final Gazette dissolved following liquidation |
02/04/252 April 2025 | Final Gazette dissolved following liquidation |
02/01/252 January 2025 | Return of final meeting in a members' voluntary winding up |
11/12/2311 December 2023 | Liquidators' statement of receipts and payments to 2023-10-24 |
02/11/222 November 2022 | Liquidators' statement of receipts and payments to 2022-10-24 |
02/11/212 November 2021 | Appointment of a voluntary liquidator |
02/11/212 November 2021 | Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road London W10 5BN England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2021-11-02 |
02/11/212 November 2021 | Declaration of solvency |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Resolutions |
01/07/211 July 2021 | Registered office address changed from 119 the Hub 300 Kensal Road London London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road London W10 5BN on 2021-07-01 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
03/07/203 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JULIEN MARTINEZ |
03/07/203 July 2020 | CESSATION OF JULIEN MARTINEZ AS A PSC |
03/07/203 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIEN MARTINEZ |
03/07/203 July 2020 | DIRECTOR APPOINTED MR JULIEN MARTINEZ |
02/07/202 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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