Advanced company searchLink opens in new window

GAMA REAL ESTATE LIMITED

Company number 07520573

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)
30 Dec 2015 MR01 Registration of charge 075205730008, created on 23 December 2015
19 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
19 Nov 2015 AP01 Appointment of Mr Kani Aslanses as a director on 2 April 2014
19 Nov 2015 TM01 Termination of appointment of Kani Aslanses as a director on 8 February 2011
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 Nov 2015 TM01 Termination of appointment of Mukund Patel as a director on 2 April 2014
17 Nov 2015 AP01 Appointment of Mr Kani Aslanses as a director on 8 February 2011
24 Jul 2015 AA Accounts for a dormant company made up to 28 February 2014
14 Jul 2015 AA01 Current accounting period shortened from 28 February 2015 to 28 February 2014
08 Jun 2015 AA Total exemption small company accounts made up to 31 December 2013
07 May 2015 AA01 Previous accounting period extended from 29 December 2014 to 28 February 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
09 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
29 Dec 2014 AA01 Current accounting period shortened from 30 December 2013 to 29 December 2013
30 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
02 Apr 2014 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF on 2 April 2014
02 Apr 2014 AP01 Appointment of Mr Mukund Patel as a director
02 Apr 2014 TM01 Termination of appointment of Yisrael Mazin as a director
02 Apr 2014 TM01 Termination of appointment of Roy Elchanan as a director
02 Apr 2014 TM01 Termination of appointment of Ori Mazin as a director
10 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
31 Jan 2014 MR04 Satisfaction of charge 4 in full
04 Nov 2013 AP01 Appointment of Mr Roy Elchanan as a director
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
17 Jun 2013 CH01 Director's details changed for Mr Yisrael Mazin on 17 June 2013