Advanced company searchLink opens in new window

GABRIEL INTERNATIONAL HOLDINGS LIMITED

Company number 05979229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2023 AA Accounts for a small company made up to 31 December 2022
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
12 Jun 2023 MA Memorandum and Articles of Association
12 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Removal restriction on authoried share capital 24/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2023 CC04 Statement of company's objects
21 Dec 2022 AA Full accounts made up to 31 December 2021
31 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
16 Jun 2022 PSC04 Change of details for Mrs Revital Gabriel as a person with significant control on 31 May 2022
16 Jun 2022 PSC04 Change of details for Philip Gabriel as a person with significant control on 31 May 2022
16 Jun 2022 CH03 Secretary's details changed for Mrs Revital Gabriel on 31 May 2022
16 Jun 2022 CH01 Director's details changed for Mrs Revital Gabriel on 31 May 2022
16 Jun 2022 CH01 Director's details changed for Mr Philip Gabriel on 31 May 2022
31 May 2022 AD01 Registered office address changed from 1st Floor, Forum House 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
13 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
10 Mar 2021 MR01 Registration of charge 059792290002, created on 2 March 2021
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
10 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
19 Jun 2020 PSC04 Change of details for Mrs Revital Gabriel as a person with significant control on 19 June 2020
19 Jun 2020 CH01 Director's details changed for Mr Philip Gabriel on 19 June 2020
19 Jun 2020 PSC04 Change of details for Philip Gabriel as a person with significant control on 19 June 2020
19 Jun 2020 CH01 Director's details changed for Mrs Revital Gabriel on 19 June 2020
19 Jun 2020 CH03 Secretary's details changed for Mrs Revital Gabriel on 19 June 2020
19 Jun 2020 AD01 Registered office address changed from 39a Welbeck Street London W1G 8DH to 1st Floor, Forum House 15-18 Lime Street London EC3M 7AN on 19 June 2020
28 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates