GAIABAYED LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-10-14 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

24/09/2224 September 2022 Registered office address changed from 179 Upminster Road South Rainham RM13 9AX United Kingdom to Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ on 2022-09-24

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-04-05

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 14 FOSTER STREET CHORLEY PR6 0AY

View Document

11/04/2111 April 2021 PREVSHO FROM 31/10/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/03/2119 March 2021 CESSATION OF VERONICA MOODY AS A PSC

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMA ESCAMILLAN

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR VERONICA MOODY

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MS ROMA ESCAMILLAN

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM FLAT 1 ROSBURY HOUSE LYTTON GROVE LONDON SW15 2EY ENGLAND

View Document

15/10/2015 October 2020 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