- Company Overview for GILDER MULLER LIMITED (10625712)
- Filing history for GILDER MULLER LIMITED (10625712)
- People for GILDER MULLER LIMITED (10625712)
- More for GILDER MULLER LIMITED (10625712)
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) |
---|---|---|---|
19 Jul 2022 | AP01 | Appointment of Mr Prantha Kumar Singakara as a director on 6 July 2022 | |
19 Jul 2022 | AD01 | Registered office address changed from 152-160 City Road London EC1V 2NX England to Logistics House Ashton Vale Road Bristol BS3 2AZ on 19 July 2022 | |
28 Jan 2022 | TM01 | Termination of appointment of Asad Ali as a director on 15 January 2022 | |
13 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
06 Dec 2020 | AP01 | Appointment of Mr Asad Ali as a director on 6 December 2020 | |
06 Dec 2020 | TM01 | Termination of appointment of Asad Ali as a director on 6 December 2020 | |
06 Dec 2020 | CH01 | Director's details changed for Mr Asad Ali on 5 December 2020 | |
06 Dec 2020 | PSC07 | Cessation of Mary Jackson Limited as a person with significant control on 22 November 2020 | |
06 Dec 2020 | TM01 | Termination of appointment of Mary Jackson Limited as a director on 22 November 2020 | |
03 Nov 2020 | AP01 | Appointment of Mr Asad Ali as a director on 3 November 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
16 Sep 2020 | PSC02 | Notification of Mary Jackson Limited as a person with significant control on 12 September 2020 | |
16 Sep 2020 | AP02 | Appointment of Mary Jackson Limited as a director on 12 September 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Najma Waris as a director on 16 September 2020 | |
16 Sep 2020 | PSC07 | Cessation of Najma Waris as a person with significant control on 16 September 2020 | |
30 Jun 2020 | PSC04 | Change of details for Miss Najma Waris as a person with significant control on 16 June 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Miss Najma Waris on 16 June 2020 | |
21 May 2020 | AA | Micro company accounts made up to 28 February 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
20 May 2020 | PSC01 | Notification of Najma Waris as a person with significant control on 7 May 2020 | |
20 May 2020 | AP01 | Appointment of Miss Najma Waris as a director on 7 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from Metro House Pepper Road Leeds LS10 2RU United Kingdom to 152-160 City Road London EC1V 2NX on 20 May 2020 | |
20 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 May 2020 |