GADA PROPERTY SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Confirmation statement made on 2025-04-11 with no updates |
| 22/04/2522 April 2025 | Total exemption full accounts made up to 2024-04-30 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
| 23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 19/06/2319 June 2023 | Total exemption full accounts made up to 2022-04-30 |
| 19/06/2319 June 2023 | Total exemption full accounts made up to 2021-04-30 |
| 19/06/2319 June 2023 | Total exemption full accounts made up to 2020-04-30 |
| 02/06/232 June 2023 | Notification of Sean Neil Rose as a person with significant control on 2017-04-12 |
| 02/06/232 June 2023 | Cessation of Izak Stephanus Cronje as a person with significant control on 2017-04-12 |
| 02/06/232 June 2023 | Notification of Tal Harpaz as a person with significant control on 2017-04-12 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 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 |
| 22/02/2322 February 2023 | Director's details changed for Miss Nichola Frances Johnston on 2020-02-21 |
| 22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
| 22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
| 21/02/2321 February 2023 | Appointment of Veemal Soodesh Callychurn as a director on 2023-02-01 |
| 21/02/2321 February 2023 | Confirmation statement made on 2021-04-11 with no updates |
| 21/02/2321 February 2023 | Confirmation statement made on 2022-04-11 with no updates |
| 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 |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
| 26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
| 12/04/1712 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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