GABY'S FASHION LIMITED - WARMINSTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-01-18 View Report
Gazette. Gazette notice voluntary. 2021-11-02 View Report
Dissolution. Dissolution application strike off company. 2021-10-26 View Report
Confirmation statement. Statement with no updates. 2021-08-17 View Report
Accounts. Accounts type small. 2021-07-27 View Report
Address. New address: Dents Furnax Lane Warminster Wilts BA12 8PE. Change date: 2020-12-14. Old address: Furnax Lane Warminster Wilts BA12 8PE United Kingdom. 2020-12-14 View Report
Address. Old address: Union Mill Vernon Street Bolton Lancashire BL1 2PT. New address: Furnax Lane Warminster Wilts BA12 8PE. Change date: 2020-12-14. 2020-12-14 View Report
Confirmation statement. Statement with updates. 2020-08-18 View Report
Accounts. Accounts type dormant. 2020-07-08 View Report
Confirmation statement. Statement with updates. 2019-08-16 View Report
Accounts. Accounts type dormant. 2019-07-04 View Report
Confirmation statement. Statement with updates. 2018-08-19 View Report
Accounts. Accounts type dormant. 2018-02-27 View Report
Mortgage. Charge number: 034193720002. Charge creation date: 2017-11-16. 2017-11-20 View Report
Confirmation statement. Statement with updates. 2017-08-14 View Report
Accounts. Accounts type dormant. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2016-08-26 View Report
Accounts. Accounts type dormant. 2016-06-27 View Report
Accounts. Accounts type dormant. 2015-10-20 View Report
Annual return. With made up date full list shareholders. 2015-08-14 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Accounts. Accounts type small. 2014-07-22 View Report
Annual return. With made up date full list shareholders. 2013-08-20 View Report
Accounts. Accounts type small. 2013-07-23 View Report
Officers. Officer name: Gabriella Novelli. 2013-03-19 View Report
Annual return. With made up date full list shareholders. 2012-08-20 View Report
Accounts. Accounts type small. 2012-07-25 View Report
Accounts. Change account reference date company current extended. 2011-12-03 View Report
Accounts. Accounts type total exemption small. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-08-17 View Report
Capital. Capital name of class of shares. 2011-03-30 View Report
Resolution. Description: Resolutions. 2011-03-21 View Report
Officers. Officer name: Stanley William Lee. 2011-03-02 View Report
Officers. Officer name: Alan Khazam. 2011-03-02 View Report
Officers. Officer name: Deborah Moore. 2011-03-02 View Report
Officers. Officer name: Robert Yentob. 2011-03-02 View Report
Officers. Officer name: Alan Novelli. 2011-03-02 View Report
Address. Change date: 2011-02-16. Old address: the Old Chapel 10 Crook Lane Winsford Cheshire CW7 3DN. 2011-02-16 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-12-22 View Report
Resolution. Description: Resolutions. 2010-12-13 View Report
Capital. Capital allotment shares. 2010-12-13 View Report
Annual return. With made up date full list shareholders. 2010-08-31 View Report
Officers. Officer name: Gabriella Emma Novelli. Change date: 2009-10-01. 2010-08-31 View Report
Accounts. Accounts type total exemption small. 2010-07-02 View Report
Annual return. Legacy. 2009-09-15 View Report
Accounts. Accounts type total exemption small. 2009-07-20 View Report
Accounts. Accounts type total exemption small. 2008-09-22 View Report
Annual return. Legacy. 2008-09-12 View Report
Accounts. Accounts type total exemption small. 2007-10-28 View Report
Annual return. Legacy. 2007-09-06 View Report