- Company Overview for GABY & DULCIE HOLDINGS LTD (10503283)
- Filing history for GABY & DULCIE HOLDINGS LTD (10503283)
- People for GABY & DULCIE HOLDINGS LTD (10503283)
- More for GABY & DULCIE HOLDINGS LTD (10503283)
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) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
03 Sep 2021 | CH01 | Director's details changed for Mr Gaby Engel on 1 September 2021 | |
03 Sep 2021 | PSC04 | Change of details for Mr Gaby Engel as a person with significant control on 1 September 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Dr Dulcie Marianne Engel on 1 September 2021 | |
03 Sep 2021 | PSC04 | Change of details for Dr Dulcie Marianne Engel as a person with significant control on 1 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 3 September 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
29 Nov 2018 | CH01 | Director's details changed for Dr Dulcie Marianne Engel on 20 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Gaby Engel on 20 November 2018 | |
29 Nov 2018 | PSC04 | Change of details for Mr Gaby Engel as a person with significant control on 20 November 2018 | |
29 Nov 2018 | PSC04 | Change of details for Dr Dulcie Marianne Engel as a person with significant control on 20 November 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 29 November 2018 | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
08 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
17 Jan 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 January 2018 |