- Company Overview for GAMA REAL ESTATE LIMITED (07520573)
- Filing history for GAMA REAL ESTATE LIMITED (07520573)
- People for GAMA REAL ESTATE LIMITED (07520573)
- Charges for GAMA REAL ESTATE LIMITED (07520573)
- More for GAMA REAL ESTATE LIMITED (07520573)
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 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
10 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
25 Feb 2022 | AD01 | Registered office address changed from 99 Clapton Common London E5 9AB England to 49 Ewart Grove London N22 5NY on 25 February 2022 | |
08 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
25 Feb 2021 | PSC02 | Notification of Peninsula Waterside Estates Ltd as a person with significant control on 25 February 2021 | |
25 Feb 2021 | PSC07 | Cessation of Neal Patel as a person with significant control on 25 February 2021 | |
15 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
03 Feb 2020 | AA | Micro company accounts made up to 28 February 2019 | |
29 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
10 May 2018 | MR01 | Registration of charge 075205730009, created on 27 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
02 Feb 2017 | AD01 | Registered office address changed from 94a Fairview Road London N15 6TP to 99 Clapton Common London E5 9AB on 2 February 2017 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | TM01 | Termination of appointment of Kani Aslanses as a director on 14 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Neal Patel as a director on 14 April 2016 |