GULLFOSS LTD.

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.04023995
CategoryPrivate Limited Company
Incorporated29 Jun 2000
Age23 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution02 Feb 2021
Years3 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

Gazette dissolved liquidation

Date: 02 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person secretary company

Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company

Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isabelle Renee Jeanne Mountain

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Jeremy Mountain

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Jun 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/06/04--------- £ si 65@1=65 £ ic 100/165

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 May 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/07/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK ACADEMY LIMITED

14 SOUTHBROOK TERRACE,BRADFORD,BD7 1AD

Number:10093804
Status:ACTIVE
Category:Private Limited Company

CERTAIN HOLDINGS LIMITED

DUNRAVEN HOUSE 6 MEADOW COURT,WITNEY,OX28 6ER

Number:04506596
Status:ACTIVE
Category:Private Limited Company

CLOUDSECURE SERVICES LIMITED

172 BABERTON MAINS DRIVE,EDINBURGH,EH14 3DZ

Number:SC627507
Status:ACTIVE
Category:Private Limited Company

L.J,P, ENGINEERING LIMITED

56 PARKSWAY,SWINTON,M27 4JF

Number:09930082
Status:ACTIVE
Category:Private Limited Company

P & G RAIL CONSULTING LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source