GABBY SOLUTIONS LIMITED

107 Burdett Road, London, E3 4JN, England
StatusACTIVE
Company No.08581354
CategoryPrivate Limited Company
Incorporated24 Jun 2013
Age10 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

GABBY SOLUTIONS LIMITED is an active private limited company with number 08581354. It was incorporated 10 years, 10 months, 6 days ago, on 24 June 2013. The company address is 107 Burdett Road, London, E3 4JN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

New address: 107 Burdett Road London E3 4JN

Old address: 225 Marsh Wall Suite 15, 2nd Floor London E14 9FW England

Change date: 2020-06-03

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

New address: 225 Marsh Wall Suite 15, 2nd Floor London E14 9FW

Old address: 5 Harbour Exchange Square Suite: 3.11 London E14 9GE England

Change date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

New address: 5 Harbour Exchange Square Suite: 3.11 London E14 9GE

Change date: 2016-10-13

Old address: 15-17 Upper George Street Connaught House Luton LU1 2rd

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-12

Old address: 26 Salisbury Road Luton Beds LU1 5AR

New address: 15-17 Upper George Street Connaught House Luton LU1 2RD

Documents

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

New address: 26 Salisbury Road Luton Beds LU1 5AR

Change date: 2015-01-16

Old address: 26 Salisbury Road Luton LU1 5AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adebisi Okuboyejo

Change date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Address

Type: AD01

Old address: 95 Russell Rise Luton Bedfordshire LU1 5ET United Kingdom

Change date: 2014-12-30

New address: 26 Salisbury Road Luton LU1 5AR

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 24 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST STOP AUTO CARE LIMITED

54 SUN STREET,WALTHAM ABBEY,EN9 1EJ

Number:10861921
Status:ACTIVE
Category:Private Limited Company

D&A PROFESSIONAL BUILDERS LTD

C/O JOHN C HUNTER & CO LIMITED, FIRST FLOOR OFFICE,ST. IVES,PE27 5AH

Number:11264904
Status:ACTIVE
Category:Private Limited Company

KILEY EVANS LIMITED

CAWLEY HOUSE,NOTTINGHAM,NG1 7HR

Number:07638609
Status:ACTIVE
Category:Private Limited Company

PLUG IN LTD

90 BRIXTON HILL,LONDON,SW2 1QN

Number:06927765
Status:ACTIVE
Category:Private Limited Company

REDHOUSE CARE TEAM LIMITED

10 STADIUM COURT, STADIUM ROAD,WIRRAL,CH62 3RP

Number:04785021
Status:ACTIVE
Category:Private Limited Company

SHREEJI TRADING LIMITED

429A MELTON ROAD,LEICESTER,LE4 7SJ

Number:09108597
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source