Advanced company searchLink opens in new window

GABA LABS LTD

Company number 10186384

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)
06 Jul 2020 PSC04 Change of details for Mr David John Nutt as a person with significant control on 30 May 2020
06 Jul 2020 AP03 Appointment of Mr Stewart Bailey as a secretary on 1 June 2020
20 Jun 2020 AA Micro company accounts made up to 31 May 2019
21 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
03 Oct 2019 TM01 Termination of appointment of Philip Aubrey Edwards as a director on 20 September 2019
03 Oct 2019 TM02 Termination of appointment of Philip Edwards as a secretary on 20 September 2019
24 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
04 May 2018 AD01 Registered office address changed from 25 Manilla Road Bristol BS8 4EB United Kingdom to Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH on 4 May 2018
18 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2018 AA Accounts for a dormant company made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
31 May 2017 AP01 Appointment of Mr David Nutt as a director on 6 January 2017
31 May 2017 AP01 Appointment of Mr David Orren as a director on 6 January 2017
02 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 12/10/2016
15 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 13,125
14 Nov 2016 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 9,375.05
11 Nov 2016 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 9,375.05
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 9,375
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 1,875
05 Oct 2016 CH03 Secretary's details changed for Philip Edwards on 4 October 2016
04 Oct 2016 CH01 Director's details changed for Philip Aubrey Edwards on 4 October 2016