Advanced company searchLink opens in new window

GULMELI LIMITED

Company number SC380113

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)
12 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2017 LIQ MISC Insolvency:form 4.26(scot) Return of final meeting
12 Apr 2017 4.17(Scot) Notice of final meeting of creditors
14 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
11 Mar 2016 AD01 Registered office address changed from 43 Titchfield Street Kilmarnock Ayrshire KA1 1QS to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 11 March 2016
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2015 TM01 Termination of appointment of Mangal Bahadur Lama as a director on 1 August 2015
29 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
20 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3
19 Nov 2014 AP01 Appointment of Mrs Saengphet Phimjarat as a director on 10 November 2014
15 Nov 2014 TM01 Termination of appointment of Arjun Bhandari as a director on 10 November 2014
15 Nov 2014 TM01 Termination of appointment of Kashi Ram Bhandari as a director on 10 November 2014
14 Nov 2014 AP01 Appointment of Mr Mangal Bahadur Lama as a director on 10 November 2014
10 Sep 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Sep 2014 AA Total exemption small company accounts made up to 30 June 2012
10 Sep 2014 AA Total exemption small company accounts made up to 30 June 2011
10 Sep 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
10 Sep 2014 AR01 Annual return made up to 31 March 2013 with full list of shareholders
10 Sep 2014 AR01 Annual return made up to 31 March 2012 with full list of shareholders
10 Sep 2014 RT01 Administrative restoration application
28 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2011 AD01 Registered office address changed from 31D Mclelland Drive Kilmarnock East Ayrshire KA1 1SG on 29 April 2011
28 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
28 Apr 2011 AP01 Appointment of Mr Arjun Bhandari as a director