|
|
22 Feb 2024
|
22 Feb 2024
Final Gazette dissolved following liquidation
|
|
|
22 Nov 2023
|
22 Nov 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
10 Feb 2023
|
10 Feb 2023
Liquidators' statement of receipts and payments to 27 November 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Liquidators' statement of receipts and payments to 27 November 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Liquidators' statement of receipts and payments to 27 November 2020
|
|
|
31 Dec 2019
|
31 Dec 2019
Declaration of solvency
|
|
|
13 Dec 2019
|
13 Dec 2019
Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ to 29 New Walk Leicester LE1 6TE on 13 December 2019
|
|
|
12 Dec 2019
|
12 Dec 2019
Appointment of a voluntary liquidator
|
|
|
12 Dec 2019
|
12 Dec 2019
Resolutions
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 31 July 2019 with no updates
|
|
|
12 Sep 2018
|
12 Sep 2018
Previous accounting period shortened from 25 September 2018 to 25 March 2018
|
|
|
11 Sep 2018
|
11 Sep 2018
Current accounting period extended from 25 March 2018 to 25 September 2018
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 31 July 2018 with updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 31 July 2017 with updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Change of details for Gabriel Properties Holdings Limited as a person with significant control on 8 August 2017
|
|
|
14 Aug 2017
|
14 Aug 2017
Notification of Gabriel Properties Holdings Limited as a person with significant control on 20 February 2017
|
|
|
14 Aug 2017
|
14 Aug 2017
Cessation of Gabriel Securities Limited as a person with significant control on 20 February 2017
|
|
|
14 Aug 2017
|
14 Aug 2017
Cessation of Gabriel Holdings Limited as a person with significant control on 20 February 2017
|
|
|
04 Aug 2016
|
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
|
|
|
08 Sep 2015
|
08 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
|
|
|
23 Jan 2015
|
23 Jan 2015
Registered office address changed from Claridge House 32 Davies Street London W1K 4ND to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 23 January 2015
|