GULLFOSS LTD.
Status | DISSOLVED |
Company No. | 04023995 |
Category | Private Limited Company |
Incorporated | 29 Jun 2000 |
Age | 23 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 02 Feb 2021 |
Years | 3 years, 4 months, 2 days |
SUMMARY
GULLFOSS LTD. is an dissolved private limited company with number 04023995. It was incorporated 23 years, 11 months, 5 days ago, on 29 June 2000 and it was dissolved 3 years, 4 months, 2 days ago, on 02 February 2021. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Sep 2020
Action Date: 21 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Dec 2019
Action Date: 21 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Aug 2018
Action Date: 21 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-21
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Address
Type: AD01
Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
New address: Pearl Assurance House 319 Ballards Lane London N12 8LY
Change date: 2017-08-11
Documents
Liquidation voluntary declaration of solvency
Date: 09 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous shortened
Date: 24 Mar 2017
Action Date: 26 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-26
Made up date: 2016-06-27
Documents
Termination director company with name termination date
Date: 19 Dec 2016
Action Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Robert Edmund Mountain
Termination date: 2014-06-18
Documents
Change person secretary company
Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company
Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Change date: 2016-10-31
New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 16 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Isabelle Renee Jeanne Mountain
Change date: 2016-06-15
Documents
Gazette filings brought up to date
Date: 28 May 2016
Category: Gazette
Type: DISS40
Documents
Termination secretary company with name termination date
Date: 08 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Jeremy Mountain
Termination date: 2015-10-05
Documents
Termination director company with name termination date
Date: 08 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Jeremy Mountain
Termination date: 2015-10-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 27 Mar 2015
Action Date: 27 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-27
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Change account reference date company previous shortened
Date: 25 Jun 2014
Action Date: 28 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-29
New date: 2013-06-28
Documents
Change registered office address company with date old address
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Address
Type: AD01
Old address: 6 Breams Building London EC4A 1QL
Change date: 2014-04-22
Documents
Change account reference date company previous shortened
Date: 25 Mar 2014
Action Date: 29 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-06-29
Documents
Appoint person director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Isabelle Renee Jeanne Mountain
Documents
Appoint person director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Jeremy Mountain
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Resolution
Date: 23 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 23 Jun 2011
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Francis Robert Mountain
Change date: 2010-06-29
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/07; full list of members
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 06 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/06/04--------- £ si 65@1=65 £ ic 100/165
Documents
Resolution
Date: 19 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 02 May 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/02
Documents
Certificate change of name company
Date: 09 Dec 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hexagore LTD\certificate issued on 09/12/02
Documents
Legacy
Date: 29 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Legacy
Date: 25 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/07/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
14 SOUTHBROOK TERRACE,BRADFORD,BD7 1AD
Number: | 10093804 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNRAVEN HOUSE 6 MEADOW COURT,WITNEY,OX28 6ER
Number: | 04506596 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 BABERTON MAINS DRIVE,EDINBURGH,EH14 3DZ
Number: | SC627507 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 PARKSWAY,SWINTON,M27 4JF
Number: | 09930082 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BLENHEIM CLOSE,STAFFORD,ST18 0WB
Number: | 10855364 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VINERIES MANAGEMENT COMPANY LIMITED
108 HIGH STREET,HUNTINGDON,PE26 1BS
Number: | 02210273 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |