Advanced company searchLink opens in new window

GULFLOG FOOD SUPPLY CHAIN MANAGEMENT LIMITED

Company number 05878892

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)
03 Jul 2018 TM01 Termination of appointment of James Richard Goode as a director on 3 July 2018
03 Jul 2018 TM01 Termination of appointment of James Richard Goode as a director on 3 July 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
23 May 2017 AP01 Appointment of Nicholas Peter Taylor as a director on 2 May 2017
23 May 2017 TM01 Termination of appointment of Reto Suter as a director on 2 May 2017
20 Feb 2017 AD01 Registered office address changed from 2nd Floor, 25 Berkeley Square London W1J 6HB to 26-28 Hammersmith Grove London W6 7HA on 20 February 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
18 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2016 TM01 Termination of appointment of Roland Boris Aime Decorvet as a director on 18 April 2016
26 Apr 2016 AP01 Appointment of Reto Suter as a director on 19 April 2016
11 Feb 2016 AP01 Appointment of Roland Boris Aime Decorvet as a director on 1 February 2016
11 Feb 2016 TM01 Termination of appointment of Reto Suter as a director on 1 February 2016
02 Feb 2016 SH14 Redenomination of shares. Statement of capital 13 January 2016
  • USD 14.80
02 Feb 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
20 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
11 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
12 May 2015 AP01 Appointment of Mr James Richard Goode as a director on 30 April 2015
12 May 2015 TM01 Termination of appointment of James Henry Wilkinson as a director on 30 April 2015
16 Mar 2015 TM02 Termination of appointment of James Hugh Hughes as a secretary on 12 March 2015
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Aug 2014 CH01 Director's details changed for Mr James Henry Wilkinson on 1 August 2014
05 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10