Advanced company searchLink opens in new window

GABAK SERVICES LIMITED

Company number 08093162

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2024 PSC07 Cessation of Gbolahan Adebiyi Bakre as a person with significant control on 1 January 2021
24 Jan 2024 AD01 Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 81 Ribblesdale Avenue London N11 3AQ on 24 January 2024
21 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2023 PSC01 Notification of Ore Michael as a person with significant control on 1 January 2021
19 Nov 2023 TM01 Termination of appointment of Gbolahan Adebiyi Bakre as a director on 1 January 2021
19 Nov 2023 AP01 Appointment of Mr Ore Machael as a director on 1 January 2021
19 Nov 2023 CS01 Confirmation statement made on 1 June 2022 with updates
08 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 30 June 2020
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
10 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
02 Apr 2020 AA01 Current accounting period extended from 29 June 2020 to 30 June 2020
31 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Feb 2019 AD01 Registered office address changed from 3 Morleys Place, High Street Sawston Cambridge CB22 3TG to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 19 February 2019
12 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
25 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100