Advanced company searchLink opens in new window

GABBER LABS LIMITED

Company number 09611995

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)
10 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2024 AA Accounts for a dormant company made up to 31 May 2024
25 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2024 DS01 Application to strike the company off the register
31 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
20 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
24 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
18 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
06 Aug 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
05 Jul 2021 AA Micro company accounts made up to 31 May 2021
07 Jul 2020 AA Micro company accounts made up to 31 May 2020
13 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
21 Jul 2019 AA Micro company accounts made up to 31 May 2019
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
10 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-09
18 Jun 2018 AA Micro company accounts made up to 31 May 2018
11 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
25 Jun 2017 AA Micro company accounts made up to 31 May 2017
12 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
23 May 2017 AD01 Registered office address changed from Flat 55 Kings Quarter Apartments 170 Copenhagen Street London N1 0GL to 74 Williams Way Wembley HA0 2FS on 23 May 2017
19 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
19 Jan 2016 CERTNM Company name changed blumly LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
09 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
08 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 June 2015
  • GBP 100