GADA PROPERTY SERVICES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2021-04-30

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2020-04-30

View Document

02/06/232 June 2023 Notification of Sean Neil Rose as a person with significant control on 2017-04-12

View Document

02/06/232 June 2023 Cessation of Izak Stephanus Cronje as a person with significant control on 2017-04-12

View Document

02/06/232 June 2023 Notification of Tal Harpaz as a person with significant control on 2017-04-12

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

22/03/2322 March 2023 Registered office address changed from 2nd Floor 55 Ludgate Hill London EC4Y 8EH United Kingdom to 2nd Floor 55 Ludgate Hill London EC4M 7JW on 2023-03-22

View Document

22/02/2322 February 2023 Director's details changed for Miss Nichola Frances Johnston on 2020-02-21

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Appointment of Veemal Soodesh Callychurn as a director on 2023-02-01

View Document

21/02/2321 February 2023 Confirmation statement made on 2021-04-11 with no updates

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-04-11 with no updates

View Document

16/02/2316 February 2023 Registered office address changed from 37 Albert Road London NW4 2SH United Kingdom to 2nd Floor 55 Ludgate Hill London EC4Y 8EH on 2023-02-16

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

12/04/1712 April 2017 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