Advanced company searchLink opens in new window

GABI HOUSING (BLYTH) LIMITED

Company number 10223475

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2022 DS01 Application to strike the company off the register
10 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
29 Apr 2021 AA Accounts for a small company made up to 31 December 2020
02 Jul 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 December 2019
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Sep 2019 PSC05 Change of details for Gabi Housing Limited as a person with significant control on 21 March 2019
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
21 Mar 2019 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP to 24 Savile Row London W1S 2ES on 21 March 2019
21 Feb 2019 AUD Auditor's resignation
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
04 Sep 2018 RP04AP01 Second filing for the appointment of Philip William Kent as a director
04 Sep 2018 RP04AP01 Second filing for the appointment of David George Conlon as a director
15 Aug 2018 PSC02 Notification of Gabi Housing Limited as a person with significant control on 27 June 2018
03 Aug 2018 AD01 Registered office address changed from C/O Morgan Sindall Group Plc Kent House 14-17 Market Place London W1W 8AJ United Kingdom to Munro House Portsmouth Road Cobham KT11 1PP on 3 August 2018
01 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-27
01 Aug 2018 CONNOT Change of name notice
26 Jul 2018 PSC07 Cessation of Hb Villages Developments 2 Limited as a person with significant control on 27 June 2018
19 Jul 2018 MR04 Satisfaction of charge 102234750001 in full
19 Jul 2018 MR04 Satisfaction of charge 102234750002 in full
05 Jul 2018 TM01 Termination of appointment of Andrew John Powell as a director on 27 June 2018
05 Jul 2018 TM01 Termination of appointment of Nicholas Ralph Towe as a director on 27 June 2018
05 Jul 2018 TM01 Termination of appointment of Howard Buchanan Graham as a director on 27 June 2018