Advanced company searchLink opens in new window

GULF LICENSEES LIMITED

Company number 06306936

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2017 DS01 Application to strike the company off the register
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Jan 2017 AP02 Appointment of Esbb Limited as a director on 31 December 2016
12 Jan 2017 CERTNM Company name changed the london magazine publishing company LIMITED\certificate issued on 12/01/17
  • RES15 ‐ Change company name resolution on 2016-12-08
28 Dec 2016 CONNOT Change of name notice
06 Jun 2016 AA Micro company accounts made up to 31 December 2015
19 Apr 2016 AD01 Registered office address changed from 67 Earls Court Road Kensington London W8 6EF to 64 Wilbury Way Hitchin Hertfordshire SG4 0TP on 19 April 2016
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • USD 100
01 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • USD 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • USD 100
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
25 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jun 2013 TM01 Termination of appointment of Novagem Ltd as a director
09 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
09 Jul 2012 TM02 Termination of appointment of Novagem Ltd as a secretary
09 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Aug 2011 AP01 Appointment of Toby Spencer-Davies as a director
18 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
15 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders