Advanced company searchLink opens in new window

GUL MERCHANT SERVICES LIMITED

Company number 10173663

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)
28 Nov 2020 L64.04 Dissolution deferment
28 Nov 2020 L64.07 Completion of winding up
10 Dec 2019 COCOMP Order of court to wind up
10 Dec 2019 AC93 Order of court - restore and wind up
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2019 CH01 Director's details changed for Mr Saeed Barbar on 3 April 2019
03 Apr 2019 PSC07 Cessation of Saeed Babar as a person with significant control on 1 January 2019
03 Apr 2019 CH01 Director's details changed for Mr Saeed Barbar on 1 January 2019
23 Feb 2019 TM01 Termination of appointment of Amrik Singh Kainthal as a director on 1 October 2018
23 Feb 2019 PSC01 Notification of Saeed Babar as a person with significant control on 1 October 2018
23 Feb 2019 AP01 Appointment of Mr Saeed Barbar as a director on 1 October 2018
07 Jan 2019 TM01 Termination of appointment of Martin Jibak Bandyopadhyay as a director on 2 June 2017
25 Oct 2018 AD01 Registered office address changed from Room S51 205 Kings Road Kings Road Tyseley Birmingham B11 2AA England to Rutland House 23-25 Friar Lane Leicester LE1 5QQ on 25 October 2018
07 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
04 Aug 2018 AA Total exemption full accounts made up to 31 May 2017
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2018 AP01 Appointment of Mr Martin Jibak Bandyopadhyay as a director on 1 June 2017
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2017 AD01 Registered office address changed from 57 London Road Leicester LE2 0PE England to Room S51 205 Kings Road Kings Road Tyseley Birmingham B11 2AA on 4 October 2017
03 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2017 CS01 Confirmation statement made on 10 May 2017 with updates
02 Oct 2017 AD01 Registered office address changed from Room S51 205 Kings Road Kings Road Tyseley Birmingham B11 2AA England to 57 London Road Leicester LE2 0PE on 2 October 2017
25 Sep 2017 AP01 Appointment of Mr Amrik Singh Kainthal as a director on 11 May 2016