- Company Overview for GULCH LIMITED (05342209)
- Filing history for GULCH LIMITED (05342209)
- People for GULCH LIMITED (05342209)
- More for GULCH LIMITED (05342209)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2013 | AR01 |
Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
|
|
24 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
08 Oct 2012 | AD01 | Registered office address changed from Cornwall Buildings 45 Newhall Street Birmingham B3 3QR United Kingdom on 8 October 2012 | |
05 Oct 2012 | CERTNM |
Company name changed ggp management services LIMITED\certificate issued on 05/10/12
|
|
17 Aug 2012 | CH01 | Director's details changed for Mr Andrew Turner on 17 August 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
01 Jun 2011 | TM02 | Termination of appointment of Alms Limited as a secretary | |
01 Jun 2011 | AP04 | Appointment of Ggp Secretarial Limited as a secretary | |
05 Apr 2011 | AP01 | Appointment of Mr Andrew Turner as a director | |
05 Apr 2011 | TM01 | Termination of appointment of Linden Boyne as a director | |
31 Mar 2011 | AD01 | Registered office address changed from Norfolk House Lg Floor 31 St James's Square London SW1Y 4JR Uk on 31 March 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
19 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
05 Oct 2010 | CERTNM |
Company name changed gulch LIMITED\certificate issued on 05/10/10
|
|
05 Oct 2010 | CONNOT | Change of name notice | |
29 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2010 | CONNOT | Change of name notice | |
03 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
03 Feb 2010 | CH04 | Secretary's details changed for Alms Limited on 3 February 2010 | |
17 Dec 2009 | CERTNM |
Company name changed capital computers LIMITED\certificate issued on 17/12/09
|
|
14 Dec 2009 | CONNOT | Change of name notice | |
29 Oct 2009 | TM01 | Termination of appointment of Greenfield Capital International Limited as a director |