UKBizDB.co.uk

GABY SOLUTIONS LTD

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

This company is commonly known as Gaby Solutions Ltd. The company was founded 6 years ago and was given the registration number 11276081. The firm's registered office is in EDGWARE. You can find them at 20 Edgwarebury Gardens, , Edgware, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:GABY SOLUTIONS LTD
Company Number:11276081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:20 Edgwarebury Gardens, Edgware, England, HA8 8LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Roxeth Green Avenue, Harrow, England, HA2 8AB

Director16 July 2021Active
67, Wards Wharf Approach, London, England, E16 2EX

Secretary23 April 2019Active
Highfield House, Flat 14, Arundel Gardens, London, United Kingdom, N21 3AD

Secretary26 March 2018Active
Highfield House, Flat 14, Arundel Gardens, London, United Kingdom, N21 3AD

Secretary23 April 2018Active
67, Wards Wharf Approach, London, England, E16 2EX

Director18 April 2019Active
Highfield House, Flat 14, Arundel Gardens, London, United Kingdom, N21 3AD

Director26 March 2018Active
Highfield House, Flat 14, Arundel Gardens, London, United Kingdom, N21 3AD

Director23 April 2018Active
20, Edgwarebury Gardens, Edgware, England, HA8 8LN

Director27 May 2020Active

People with Significant Control

Mr George-Adrian Haller
Notified on:16 July 2021
Status:Active
Date of birth:March 1986
Nationality:Romanian
Country of residence:England
Address:103, Roxeth Green Avenue, Harrow, England, HA2 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gheorghe Severincu
Notified on:27 May 2020
Status:Active
Date of birth:February 1961
Nationality:Austrian
Country of residence:England
Address:20, Edgwarebury Gardens, Edgware, England, HA8 8LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihai Gabriel Marinescu
Notified on:18 April 2019
Status:Active
Date of birth:September 1975
Nationality:Romanian
Country of residence:England
Address:67, Wards Wharf Approach, London, England, E16 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gabriela- Delia Procopciuc
Notified on:03 May 2018
Status:Active
Date of birth:October 1994
Nationality:Romanian
Country of residence:England
Address:14, Highfield House,Arundel Gardens, London, England, N21 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Gabriela- Delia Procopciuc
Notified on:26 March 2018
Status:Active
Date of birth:October 1975
Nationality:Romanian
Country of residence:United Kingdom
Address:Highfield House, Flat 14, Arundel Gardens, London, United Kingdom, N21 3AD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Address

Change registered office address company with date old address new address.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-06Address

Change registered office address company with date old address new address.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Address

Change registered office address company with date old address new address.

Download
2020-05-24Officers

Termination director company with name termination date.

Download
2020-05-24Officers

Termination secretary company with name termination date.

Download
2020-05-24Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-05-19Gazette

Gazette filings brought up to date.

Download
2020-05-18Address

Change registered office address company with date old address new address.

Download
2020-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-04-23Officers

Appoint person secretary company with name date.

Download
2019-04-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.