Download leads from Nexok and grow your business. Find out more

GAMA Properties 7 Ltd

Documents

Total Documents104
Total Pages628

Filing History

4 April 2024Confirmation statement made on 4 April 2024 with no updates
1 February 2024Director's details changed for Mr Ori Mazin on 31 January 2024
1 February 2024Change of details for Gama One Ltd as a person with significant control on 31 January 2024
31 January 2024Registered office address changed from Mbe Office 3 78 Golders Green Road London NW11 8LN United Kingdom to Office 43, Post and Packing 17 Windmill Street Gravesend Kent DA12 1AS on 31 January 2024
26 September 2023Total exemption full accounts made up to 31 December 2022
4 April 2023Confirmation statement made on 4 April 2023 with no updates
14 December 2022Total exemption full accounts made up to 31 December 2021
4 April 2022Confirmation statement made on 4 April 2022 with no updates
16 December 2021Total exemption full accounts made up to 31 December 2020
29 November 2021Registration of charge 080206970006, created on 29 November 2021
16 June 2021Change of details for Gama One Ltd as a person with significant control on 19 April 2021
16 June 2021Registered office address changed from Office 3 78 Golders Green Road Golders Green London NW11 8LN to Mbe Office 3 78 Golders Green Road London NW11 8LN on 16 June 2021
4 April 2021Confirmation statement made on 4 April 2021 with no updates
10 February 2021Director's details changed for Mr Ori Mazin on 12 September 2020
24 December 2020Accounts for a small company made up to 31 December 2019
29 July 2020Termination of appointment of Yisrael Mazin as a director on 26 July 2020
1 May 2020Confirmation statement made on 4 April 2020 with no updates
31 January 2020Director's details changed for Mr Yisrael Mazin on 14 January 2020
20 December 2019Accounts for a small company made up to 31 December 2018
25 September 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018
4 April 2019Confirmation statement made on 4 April 2019 with updates
6 March 2019Accounts for a small company made up to 31 December 2017
20 December 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017
24 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017
18 June 2018Director's details changed for Mr Yisrael Mazin on 5 June 2018
4 June 2018Confirmation statement made on 4 April 2018 with updates
30 May 2018Termination of appointment of Roy Elchanan as a director on 8 April 2018
4 May 2018Director's details changed for Mr Yisrael Mazin on 3 May 2018
4 May 2018Director's details changed for Mr Ori Mazin on 3 May 2018
13 April 2018Registered office address changed from The Brentano Suite 1st Floor Lyttelton Road London N2 0EF United Kingdom to Office 3 78 Golders Green Road Golders Green London NW11 8LN on 13 April 2018
28 December 2017Accounts for a small company made up to 31 December 2016
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016
3 August 2017Director's details changed for Mr Yisrael Mazin on 2 August 2017
3 August 2017Director's details changed for Mr Yisrael Mazin on 2 August 2017
2 August 2017Director's details changed for Mr Ori Mazin on 2 August 2017
2 August 2017Director's details changed for Mr Ori Mazin on 2 August 2017
31 July 2017Director's details changed for Mr Roy Elchanan on 31 July 2017
31 July 2017Director's details changed for Mr Roy Elchanan on 31 July 2017
4 May 2017Confirmation statement made on 4 April 2017 with updates
4 May 2017Confirmation statement made on 4 April 2017 with updates
27 February 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to The Brentano Suite 1st Floor Lyttelton Road London N2 0EF on 27 February 2017
27 February 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to The Brentano Suite 1st Floor Lyttelton Road London N2 0EF on 27 February 2017
9 January 2017Full accounts made up to 31 December 2015
9 January 2017Full accounts made up to 31 December 2015
30 September 2016Registration of charge 080206970005, created on 26 September 2016
30 September 2016Registration of charge 080206970005, created on 26 September 2016
21 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015
21 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015
14 July 2016Registration of charge 080206970004, created on 4 July 2016
14 July 2016Registration of charge 080206970004, created on 4 July 2016
23 June 2016Director's details changed for Mr Yisrael Mazin on 23 June 2016
23 June 2016Director's details changed for Mr Yisrael Mazin on 23 June 2016
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
8 October 2015Accounts for a small company made up to 31 December 2014
8 October 2015Accounts for a small company made up to 31 December 2014
13 July 2015Registered office address changed from 37 Warren Street London W1T 6AD to Foframe House 35-37 Brent Street London NW4 2EF on 13 July 2015
13 July 2015Registered office address changed from 37 Warren Street London W1T 6AD to Foframe House 35-37 Brent Street London NW4 2EF on 13 July 2015
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
7 March 2015Satisfaction of charge 080206970001 in full
7 March 2015Satisfaction of charge 080206970003 in full
7 March 2015Satisfaction of charge 080206970003 in full
7 March 2015Satisfaction of charge 080206970002 in full
7 March 2015Satisfaction of charge 080206970001 in full
7 March 2015Satisfaction of charge 080206970002 in full
2 October 2014Accounts for a small company made up to 31 December 2013
2 October 2014Accounts for a small company made up to 31 December 2013
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
4 October 2013Accounts for a dormant company made up to 31 December 2012
4 October 2013Accounts for a dormant company made up to 31 December 2012
17 June 2013Director's details changed for Mr Yisrael Mazin on 17 June 2013
17 June 2013Director's details changed for Mr Yisrael Mazin on 17 June 2013
31 May 2013Registration of charge 080206970003
31 May 2013Registration of charge 080206970003
17 May 2013Registration of charge 080206970002
17 May 2013Registration of charge 080206970001
17 May 2013Registration of charge 080206970002
17 May 2013Registration of charge 080206970001
23 April 2013Director's details changed for Mr Roy Elchanan on 8 April 2013
23 April 2013Director's details changed for Mr Roy Elchanan on 8 April 2013
23 April 2013Director's details changed for Mr Roy Elchanan on 8 April 2013
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
18 April 2013Director's details changed for Mr Roy Elchanan on 1 April 2013
18 April 2013Director's details changed for Mr Roy Elchanan on 1 April 2013
18 April 2013Director's details changed for Mr Roy Elchanan on 1 April 2013
16 April 2013Director's details changed for Mr Roy Elchanan on 15 April 2013
16 April 2013Director's details changed for Mr Roy Elchanan on 15 April 2013
6 February 2013Appointment of Mr Roy Elchanan as a director
6 February 2013Appointment of Mr Roy Elchanan as a director
31 August 2012Director's details changed for Mr Yisrael Mazin on 31 August 2012
31 August 2012Director's details changed for Mr Ori Mazin on 31 August 2012
31 August 2012Director's details changed for Mr Yisrael Mazin on 31 August 2012
31 August 2012Director's details changed for Mr Ori Mazin on 31 August 2012
6 June 2012Current accounting period shortened from 30 April 2013 to 31 December 2012
6 June 2012Current accounting period shortened from 30 April 2013 to 31 December 2012
4 April 2012Incorporation
4 April 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed