Advanced company searchLink opens in new window

GABF HOLDINGS LIMITED

Company number 04613313

Filter by category

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)
08 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 723,764.4
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AUD Auditor's resignation
06 May 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 723,764.4
11 Jul 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 AUD Auditor's resignation
07 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 723,764.4
13 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
07 Aug 2013 TM02 Termination of appointment of Geoffrey Wootton as a secretary
07 Aug 2013 AP03 Appointment of Antonio Ghirarduzzi as a secretary
31 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
10 Oct 2012 AD01 Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 10 October 2012
27 Sep 2012 TM01 Termination of appointment of Geoffrey Westmore as a director
27 Sep 2012 TM01 Termination of appointment of Philip Heasman as a director
27 Sep 2012 TM01 Termination of appointment of Michael Smith as a director
27 Sep 2012 TM01 Termination of appointment of Geoffrey Wootton as a director
27 Sep 2012 TM01 Termination of appointment of Garth Guthrie as a director
10 Sep 2012 AP01 Appointment of Mr David Stewart Cheeseman as a director
30 Aug 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
29 Aug 2012 AP01 Appointment of Fabio Sebastiani Croce as a director
29 Aug 2012 AP01 Appointment of Antonio Ghirarduzzi as a director
28 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Jul 2012 AA Total exemption small company accounts made up to 24 September 2011
17 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders