- Company Overview for GULF PROPERTY LIMITED (10917721)
- Filing history for GULF PROPERTY LIMITED (10917721)
- People for GULF PROPERTY LIMITED (10917721)
- Charges for GULF PROPERTY LIMITED (10917721)
- More for GULF PROPERTY LIMITED (10917721)
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) |
---|---|---|---|
08 Aug 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
13 Sep 2023 | AA | Micro company accounts made up to 31 August 2022 | |
11 Sep 2023 | PSC05 | Change of details for Geomax Global Limited as a person with significant control on 21 April 2020 | |
25 May 2023 | AA01 | Previous accounting period shortened from 29 August 2022 to 28 August 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
08 Mar 2023 | CERTNM |
Company name changed zebra contracts LIMITED\certificate issued on 08/03/23
|
|
26 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
27 May 2022 | AA01 | Previous accounting period shortened from 30 August 2021 to 29 August 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
06 Jan 2022 | AD01 | Registered office address changed from 360 Union Road Oswaldtwistle Accrington Lancashire BB5 3JD England to Office 4a Holmes Mill Greenacre Street Clitheroe Lancashire BB7 1EB on 6 January 2022 | |
06 Jan 2022 | CH01 | Director's details changed for Mr. Ryan Ainsworth on 6 January 2022 | |
26 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
08 Feb 2021 | AD01 | Registered office address changed from Suite 29, Manor Court Salesbury Hall Estate Salesbury Hall Road Ribchester Lancashire PR3 3XU to 360 Union Road Oswaldtwistle Accrington Lancashire BB5 3JD on 8 February 2021 | |
07 Dec 2020 | MR01 | Registration of charge 109177210002, created on 4 December 2020 | |
26 Jun 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
20 May 2020 | MR01 | Registration of charge 109177210001, created on 20 May 2020 | |
20 Apr 2020 | PSC02 | Notification of Geomax Global Limited as a person with significant control on 1 May 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
16 Apr 2020 | PSC07 | Cessation of Guy Welsh as a person with significant control on 10 December 2018 | |
16 Apr 2020 | PSC07 | Cessation of Sean Ashley Keenan as a person with significant control on 10 December 2018 | |
16 Apr 2020 | PSC07 | Cessation of Ryan Ainsworth as a person with significant control on 10 January 2018 | |
28 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 |