- Company Overview for GULMELI LIMITED (SC380113)
- Filing history for GULMELI LIMITED (SC380113)
- People for GULMELI LIMITED (SC380113)
- Insolvency for GULMELI LIMITED (SC380113)
- More for GULMELI LIMITED (SC380113)
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
|
|
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
|
|
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
|
|
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
|
|
28 Apr 2011 | AP01 | Appointment of Mr Arjun Bhandari as a director |