Background WavePink WaveYellow Wave

GABA CORPORATE LETS LIMITED (09170305)

GABA CORPORATE LETS LIMITED (09170305) is an active UK company. incorporated on 11 August 2014. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GABA CORPORATE LETS LIMITED has been registered for 11 years. Current directors include GABA, Benjamin.

Company Number
09170305
Status
active
Type
ltd
Incorporated
11 August 2014
Age
11 years
Address
Lytchett House 13 Freeland Park, Poole, BH16 6FA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GABA, Benjamin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GABA CORPORATE LETS LIMITED

GABA CORPORATE LETS LIMITED is an active company incorporated on 11 August 2014 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GABA CORPORATE LETS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09170305

LTD Company

Age

11 Years

Incorporated 11 August 2014

Size

N/A

Accounts

ARD: 31/8

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 13 September 2023 (2 years ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2024
Period: 1 September 2022 - 31 August 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 August 2023 (2 years ago)
Submitted on 13 September 2023 (2 years ago)

Next Due

Due by 15 August 2024
For period ending 1 August 2024
Contact
Address

Lytchett House 13 Freeland Park Wareham Road Poole, BH16 6FA,

Previous Addresses

Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ England
From: 15 July 2020To: 1 May 2024
C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom
From: 9 July 2018To: 15 July 2020
2D Derby Road Sandiacre Nottingham NG10 5HS
From: 11 August 2014To: 9 July 2018
Timeline

3 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Oct 14
Director Left
Jan 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GABA, Benjamin

Active
Mitton Street, Stourport-On-SevernDY13 9AQ
Born March 1978
Director
Appointed 11 Aug 2014

HUNNABLE, Philip James

Resigned
Unit 3, Long EatonNG10 2FE
Born October 1972
Director
Appointed 22 Oct 2014
Resigned 20 Jan 2019

Persons with significant control

1

Mr Benjamin Gaba

Active
Unit 3, Long EatonNG10 2FE
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Incorporation Company
11 August 2014
NEWINCIncorporation