Advanced company searchLink opens in new window

GABRIELLA FOODS LIMITED

Company number 08699437

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)
04 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 AD01 Registered office address changed from 8 Ayton Close Westerhope Newcastle upon Tyne NE5 5QE United Kingdom to 44 Robert Street South Shields NE33 3AG on 11 August 2022
17 Mar 2022 AP01 Appointment of Mr Vaidas Krasinskas as a director on 13 September 2021
17 Mar 2022 TM01 Termination of appointment of Loreta Krapavickiene as a director on 13 September 2021
25 Feb 2022 PSC07 Cessation of Loreta Krapavickiene as a person with significant control on 13 September 2021
25 Feb 2022 PSC01 Notification of Vaidas Krasinskas as a person with significant control on 13 September 2021
14 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
29 Nov 2019 AD01 Registered office address changed from 18 Holywell Avenue Walker Newcastle upon Tyne NE6 3RY United Kingdom to 8 Ayton Close Westerhope Newcastle upon Tyne NE5 5QE on 29 November 2019
17 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
17 Oct 2019 TM01 Termination of appointment of Ieva Sazeniene as a director on 14 October 2019
17 Oct 2019 AP01 Appointment of Loreta Krapavickiene as a director on 14 October 2019
17 Oct 2019 PSC07 Cessation of Ieva Sazeniene as a person with significant control on 14 October 2019
17 Oct 2019 PSC01 Notification of Loreta Krapavickiene as a person with significant control on 14 October 2019
09 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
12 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
17 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
04 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15
04 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates