Advanced company searchLink opens in new window

GULF FAIRS LIMITED

Company number 05690687

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)
17 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2013 AD01 Registered office address changed from Suite 1 Morie Studios 4 Morie Street London SW18 1SL United Kingdom on 19 June 2013
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
Statement of capital on 2012-02-17
  • GBP 10,000
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 TM02 Termination of appointment of John Alexander Frederick Martin as a secretary on 5 December 2011
09 Dec 2011 TM01 Termination of appointment of John Alexander Frederick Martin as a director on 5 December 2011
20 Apr 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
20 Apr 2011 AD02 Register inspection address has been changed from 37 Albemarle Street London W1S 4JF United Kingdom
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2010 AD01 Registered office address changed from Suite 101 Gardiner House 3-9 Broomhill Road Wandsworth London SW18 4JQ United Kingdom on 17 November 2010
26 Apr 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
23 Apr 2010 AD01 Registered office address changed from 136 Kensington Church Street London W8 4BH on 23 April 2010
23 Apr 2010 CH01 Director's details changed for Benedict Floyd on 30 January 2010
23 Apr 2010 AD03 Register(s) moved to registered inspection location
23 Apr 2010 AD02 Register inspection address has been changed
23 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Feb 2009 363a Return made up to 30/01/09; full list of members
08 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Jun 2008 288a Secretary appointed john alexander frederick martin
13 Jun 2008 288b Appointment Terminated Secretary tara whelan
14 Feb 2008 363s Return made up to 30/01/08; change of members
14 Feb 2008 363(288) Director's particulars changed
14 Feb 2008 288c Director's particulars changed
30 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007