Advanced company searchLink opens in new window

GULFLOG MARKET EXPANSION SERVICES LIMITED

Company number 06319872

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)
07 Sep 2018 CH01 Director's details changed for Nicholas Peter Taylor on 1 April 2018
05 Sep 2018 CH01 Director's details changed for Nicholas Peter Taylor on 1 April 2018
15 Aug 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 AP01 Appointment of Mr Bruno Sidler as a director on 3 July 2018
03 Jul 2018 AP01 Appointment of Ms Ashleigh Jane Woolf as a director on 3 July 2018
03 Jul 2018 TM01 Termination of appointment of James Richard Goode as a director on 3 July 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
23 May 2017 AP01 Appointment of Nicholas Peter Taylor as a director on 2 May 2017
23 May 2017 TM01 Termination of appointment of Reto Suter as a director on 2 May 2017
20 Feb 2017 AD01 Registered office address changed from 2nd Floor, 25 Berkeley Square London W1J 6HB to 26-28 Hammersmith Grove 10th Floor London W6 7HA on 20 February 2017
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
18 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2016 AP01 Appointment of Reto Suter as a director on 28 April 2016
03 May 2016 TM01 Termination of appointment of Roland Boris Aime Decorvet as a director on 18 April 2016
11 Feb 2016 AP01 Appointment of Reinhardt Fourie Van Zyl as a director on 1 February 2016
11 Feb 2016 AP01 Appointment of Roland Boris Aime Decorvet as a director on 1 February 2016
11 Feb 2016 TM01 Termination of appointment of Reto Suter as a director on 1 February 2016
02 Feb 2016 SH14 Redenomination of shares. Statement of capital 13 January 2016
  • USD 1.4802
02 Feb 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
24 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
11 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
12 May 2015 TM01 Termination of appointment of James Henry Wilkinson as a director on 30 April 2015