Advanced company searchLink opens in new window

GABEGAIN LIMITED

Company number 01361136

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2023 CH03 Secretary's details changed for Mrs Lea Pfeffer on 11 December 2023
13 Dec 2023 CH01 Director's details changed for Mr Joseph Daniel Pfeffer on 13 December 2023
12 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
21 Sep 2023 AA01 Previous accounting period shortened from 27 December 2022 to 26 December 2022
03 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
27 Feb 2023 PSC05 Change of details for Vitoria Holdings Uk Limited as a person with significant control on 27 February 2023
22 Dec 2022 AA01 Previous accounting period shortened from 28 December 2021 to 27 December 2021
11 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
11 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 11 October 2020
10 Nov 2022 PSC07 Cessation of Joseph Daniel Pfeffer as a person with significant control on 27 December 2019
10 Nov 2022 PSC02 Notification of Vitoria Holdings Uk Limited as a person with significant control on 27 December 2019
10 Nov 2022 PSC07 Cessation of Myer Raphael Pfeffer as a person with significant control on 27 December 2019
11 Jul 2022 AD01 Registered office address changed from 1st Floor Cloister House New Bailey Street Salford M3 5FS England to New Burlington House 1075 Finchley Road London NW11 0PU on 11 July 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
17 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
11 Oct 2021 CH01 Director's details changed for Mr Joseph Daniel Pfeffer on 10 October 2021
27 Sep 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
26 May 2021 CH01 Director's details changed for Mr Joseph Daniel Pfeffer on 1 May 2021
21 May 2021 PSC04 Change of details for Mr Joseph Daniel Pfeffer as a person with significant control on 1 May 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Dec 2020 AP01 Appointment of Mr Joseph Benjamin Adler as a director on 10 December 2020
15 Dec 2020 AP01 Appointment of Mr Myer Bernard Rothfeld as a director on 10 December 2020
15 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 11/11/2022
04 Sep 2020 AA Total exemption full accounts made up to 31 December 2018