GAMBARIE LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-08-25 View Report
Confirmation statement. Statement with no updates. 2023-08-25 View Report
Accounts. Accounts type dormant. 2022-10-18 View Report
Confirmation statement. Statement with no updates. 2022-08-18 View Report
Officers. Termination date: 2021-11-11. Officer name: Vera Irene Bekin. 2021-11-11 View Report
Accounts. Accounts type dormant. 2021-11-11 View Report
Confirmation statement. Statement with no updates. 2021-08-24 View Report
Gazette. Gazette filings brought up to date. 2020-12-03 View Report
Accounts. Accounts type dormant. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Gazette. Gazette notice compulsory. 2020-12-01 View Report
Accounts. Accounts type dormant. 2019-11-11 View Report
Confirmation statement. Statement with no updates. 2019-09-11 View Report
Accounts. Accounts type dormant. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-08-29 View Report
Accounts. Accounts type dormant. 2017-10-03 View Report
Confirmation statement. Statement with no updates. 2017-09-13 View Report
Officers. Officer name: Broughton Secretaries Limited. Change date: 2016-11-03. 2016-11-03 View Report
Address. Change date: 2016-10-19. Old address: 7 Welbeck Street London W1G 9YE. New address: 54 Portland Place London W1B 1DY. 2016-10-19 View Report
Officers. Change date: 2016-09-14. Officer name: Alberto Windmuller. 2016-09-15 View Report
Officers. Change date: 2016-09-14. Officer name: Vera Irene Bekin. 2016-09-15 View Report
Officers. Change date: 2016-09-14. Officer name: Vera Irene Bekin. 2016-09-15 View Report
Officers. Change date: 2016-09-14. Officer name: Alberto Windmuller. 2016-09-14 View Report
Officers. Officer name: Vera Irene Bekin. Change date: 2016-09-14. 2016-09-14 View Report
Confirmation statement. Statement with updates. 2016-08-12 View Report
Address. New address: C/O Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN. 2016-08-08 View Report
Accounts. Accounts type dormant. 2016-08-04 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Accounts. Accounts type total exemption full. 2015-06-29 View Report
Accounts. Accounts type dormant. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Accounts. Accounts type dormant. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2013-08-30 View Report
Address. Change sail address company. 2013-08-30 View Report
Officers. Change date: 2013-08-03. Officer name: Alberto Windmuller. 2013-08-29 View Report
Officers. Officer name: Vera Irene Bekin. Change date: 2013-08-03. 2013-08-29 View Report
Address. Move registers to sail company. 2013-08-29 View Report
Annual return. With made up date full list shareholders. 2012-10-17 View Report
Officers. Officer name: Broughton Secretaries Limited. 2012-10-02 View Report
Officers. Officer name: Collyer Bristow Secretaries Limited. 2012-10-02 View Report
Address. Old address: 4 Bedford Row London WC1R 4DF. Change date: 2012-10-02. 2012-10-02 View Report
Accounts. Accounts type total exemption full. 2012-09-12 View Report
Accounts. Accounts type dormant. 2011-10-24 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Annual return. With made up date full list shareholders. 2010-08-25 View Report
Officers. Officer name: Collyer Bristow Secretaries Limited. Change date: 2009-10-01. 2010-08-25 View Report
Officers. Officer name: Vera Irene Bekin. Change date: 2009-10-01. 2010-08-24 View Report
Officers. Change date: 2009-10-01. Officer name: Alberto Windmuller. 2010-08-24 View Report
Accounts. Accounts type total exemption full. 2010-06-07 View Report
Accounts. Accounts type total exemption full. 2009-11-03 View Report