Advanced company searchLink opens in new window

GABOS PLUMBING LTD

Company number 13188814

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)
06 Feb 2024 AA Micro company accounts made up to 28 February 2023
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
05 Feb 2024 PSC07 Cessation of Dudley Cline as a person with significant control on 2 January 2023
29 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
16 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
09 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
01 Feb 2023 CH01 Director's details changed for Mr Mohammed Murcalin Miah on 1 February 2023
01 Feb 2023 AD01 Registered office address changed from 44 Ashlin Road London E15 2AP England to 17 Malmesbury Terrace London E16 4PL on 1 February 2023
03 Jan 2023 TM01 Termination of appointment of Dudley Cline as a director on 2 January 2023
02 Mar 2022 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 2 March 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
02 Sep 2021 AD01 Registered office address changed from 17 Malmesbury Terrace London E16 4PL United Kingdom to 44 Ashlin Road London E15 2AP on 2 September 2021
23 Aug 2021 PSC04 Change of details for Mr Mohammed Murcalin Miah as a person with significant control on 23 July 2021
23 Aug 2021 CH01 Director's details changed for Mr Mohammed Murcalin Miah on 23 July 2021
23 Aug 2021 CH01 Director's details changed for Mr Mohammed Murcalin Miah on 23 July 2021
11 Feb 2021 AP04 Appointment of Rf Secretaries Limited as a secretary on 10 February 2021
09 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-09
  • GBP 1