Advanced company searchLink opens in new window

GABAZEEN CARE LIMITED

Company number 11770983

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)
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
17 Sep 2020 PSC07 Cessation of Emily Jane Robinson as a person with significant control on 1 September 2020
17 Sep 2020 PSC01 Notification of Taiwo Adesuyi as a person with significant control on 1 September 2020
17 Sep 2020 TM01 Termination of appointment of Emily Jane Robinson as a director on 1 September 2020
17 Sep 2020 AP01 Appointment of Mr Taiwo Adepoju Adesuyi as a director on 19 January 2019
16 Sep 2020 AA Micro company accounts made up to 31 January 2020
02 Sep 2020 AD01 Registered office address changed from 27 Rushey Green London SE6 4AS England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2 September 2020
29 Jul 2020 PSC07 Cessation of Emily Jane Robinson as a person with significant control on 29 July 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
29 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
29 Jun 2020 PSC03 Notification of Emily Jane Robinson as a person with significant control on 18 June 2020
15 Jun 2020 TM01 Termination of appointment of Rafael Ayora Zarate as a director on 12 June 2020
15 Jun 2020 PSC07 Cessation of Rafael Ayora Zarate as a person with significant control on 12 June 2020
15 Jun 2020 AP01 Appointment of Miss Emily Jane Robinson as a director on 12 June 2020
15 Jun 2020 PSC01 Notification of Emily Jane Robinson as a person with significant control on 12 June 2020
15 Jun 2020 AD01 Registered office address changed from Hoque Villa Flat 1 23-25 Shropshire Street Market Drayton TF9 3DA England to 27 Rushey Green London SE6 4AS on 15 June 2020
10 Jun 2020 TM01 Termination of appointment of Jordan Stewart as a director on 8 June 2020
03 Jun 2020 AP01 Appointment of Mr Jordan Stewart as a director on 28 May 2020
02 Jun 2020 PSC07 Cessation of Taiwo Adepoju Adesuyi as a person with significant control on 27 May 2020
02 Jun 2020 PSC01 Notification of Rafael Ayora Zarate as a person with significant control on 27 May 2020
02 Jun 2020 TM01 Termination of appointment of Taiwo Adepoju Adesuyi as a director on 27 May 2020