GABRIEL SECURITY SYSTEMS LIMITED

41 Bridge Street 41 Bridge Street, Chesterfield, S45 8HE, Derbyshire
StatusDISSOLVED
Company No.08929058
CategoryPrivate Limited Company
Incorporated07 Mar 2014
Age10 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 8 months, 21 days

SUMMARY

GABRIEL SECURITY SYSTEMS LIMITED is an dissolved private limited company with number 08929058. It was incorporated 10 years, 2 months, 29 days ago, on 07 March 2014 and it was dissolved 2 years, 8 months, 21 days ago, on 14 September 2021. The company address is 41 Bridge Street 41 Bridge Street, Chesterfield, S45 8HE, Derbyshire.



Company Fillings

Gazette dissolved compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chard Edward Oscar Evans

Change date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chard Edward Oscar Evans

Appointment date: 2017-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-20

Officer name: Jason Kelder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Old address: 75a Brownlow Road London N11 2BN United Kingdom

Change date: 2015-05-21

New address: 41 Bridge Street Pilsley Chesterfield Derbyshire S45 8HE

Documents

View document PDF

Incorporation company

Date: 07 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL CONCEPT (U.K) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08744002
Status:ACTIVE
Category:Private Limited Company

HYBRID HISTORIES LTD

20 NETTLETON ROAD,LONDON,SE14 5UJ

Number:11775871
Status:ACTIVE
Category:Private Limited Company

LAKA LOGIC LTD

9 ST. IVES ROAD,MAIDENHEAD,SL6 1QS

Number:09039522
Status:ACTIVE
Category:Private Limited Company

LORDS AT HOME LTD

UNIT 1 RADFORD INDUSTRIAL ESTATE,LONDON,NW10 6UA

Number:02856543
Status:ACTIVE
Category:Private Limited Company

NOEL BEAUTY LIMITED

253 HERTFORD ROAD,LONDON,N9 7ER

Number:11061248
Status:ACTIVE
Category:Private Limited Company

REUBEN SADLER REAL ESTATE LIMITED

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:06844109
Status:LIQUIDATION
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