Advanced company searchLink opens in new window

GILDER MULLER LIMITED

Company number 10625712

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)
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