Advanced company searchLink opens in new window

GULF SPARES LIMITED

Company number 03661266

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
17 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
11 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
31 May 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019
05 Mar 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018
12 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
09 Oct 2018 AD01 Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 37-38 Long Acre London WC2E 9JT on 9 October 2018
22 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 4 November 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 7,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 7,000
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Aug 2014 CH01 Director's details changed for Mr Maurice Thomas Greig on 5 August 2014
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 7,000
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Aug 2013 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013