Advanced company searchLink opens in new window

GABRIEL SCOTT LTD

Company number 11686829

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)
12 Aug 2025 AA Total exemption full accounts made up to 29 February 2024
08 Aug 2025 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 8 August 2025
18 Jun 2025 DISS40 Compulsory strike-off action has been discontinued
16 May 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2025 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2025 PSC01 Notification of Scott Richler as a person with significant control on 5 October 2020
17 Feb 2025 PSC09 Withdrawal of a person with significant control statement on 17 February 2025
03 Dec 2024 CS01 Confirmation statement made on 19 November 2024 with no updates
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
14 Nov 2023 TM01 Termination of appointment of Bruce Dave Nathaniel as a director on 24 August 2023
14 Nov 2023 CH01 Director's details changed for Scott Richler on 21 September 2023
09 Aug 2023 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 9 August 2023
09 Aug 2023 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 9 August 2023
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
21 Nov 2022 CH01 Director's details changed for Scott Richler on 5 October 2020
21 Nov 2022 CH01 Director's details changed for Scott Richler on 19 August 2019
31 May 2022 AA Total exemption full accounts made up to 28 February 2021
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates