UKBizDB.co.uk

GABUSINESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gabusiness Limited. The company was founded 12 years ago and was given the registration number 07847677. The firm's registered office is in LONDON. You can find them at 57 Queen Anne Street, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GABUSINESS LIMITED
Company Number:07847677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:57 Queen Anne Street, London, W1G 9JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250, Aztec West, Almondsbury, Bristol, England, BS32 4TR

Corporate Secretary04 June 2019Active
57, Queen Anne Street, London, United Kingdom, W1G 9JR

Director06 November 2018Active
57, Queen Anne Street, London, England, W1G 9JR

Corporate Secretary13 December 2016Active
57, Queen Anne Street, London, England, W1G 9JR

Corporate Secretary24 February 2014Active
57, Queen Anne Street, London, England, W1G 9JR

Director11 October 2013Active
Coulter Mains House, Coulter, Coulter, United Kingdom, ML12 6PR

Director15 November 2011Active
Coulter Mains House, Coulter, Coulter, United Kingdom, ML12 6PR

Director15 November 2011Active

People with Significant Control

Ga Business Holdings Limited
Notified on:16 August 2017
Status:Active
Country of residence:England
Address:57, Queen Anne Street, London, England, W1G 9JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dale Galloway
Notified on:06 April 2016
Status:Active
Date of birth:March 1992
Nationality:British
Address:57, Queen Anne Street, London, W1G 9JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette notice voluntary.

Download
2024-02-14Dissolution

Dissolution application strike off company.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Officers

Change corporate secretary company with change date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Termination secretary company with name termination date.

Download
2019-06-04Officers

Appoint corporate secretary company with name date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Mortgage

Mortgage satisfy charge full.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2016-12-13Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.