Advanced company searchLink opens in new window

GABRIEL & HAASTRUP LTD

Company number 10670703

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)
01 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
11 Feb 2024 AD01 Registered office address changed from 39 Davy Court Davy Court Rochester ME1 1AE England to 41 Davy Court Rochester ME1 1AE on 11 February 2024
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 PSC01 Notification of Abisola Adegbulugbe as a person with significant control on 1 January 2021
28 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 28 March 2022
28 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
26 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from Flat 64 Bridge House Valletta Way Rochester ME1 1LQ United Kingdom to 39 Davy Court Davy Court Rochester ME1 1AE on 10 March 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
17 Oct 2017 CH01 Director's details changed for Abisola Adegbulugbe on 17 October 2017
17 Oct 2017 CH01 Director's details changed for Abisola Adegbulugbe on 17 October 2017
17 Oct 2017 AD01 Registered office address changed from 81 Bowmans Road Dartford DA1 3QP United Kingdom to Flat 64 Bridge House Valletta Way Rochester ME1 1LQ on 17 October 2017
15 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-15
  • GBP 10