GULEED RESTAURANT LTD

33 Featherstone Road, Southall, UB2 5AH, Middlesex
StatusACTIVE
Company No.08265343
CategoryPrivate Limited Company
Incorporated23 Oct 2012
Age11 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

GULEED RESTAURANT LTD is an active private limited company with number 08265343. It was incorporated 11 years, 7 months, 22 days ago, on 23 October 2012. The company address is 33 Featherstone Road, Southall, UB2 5AH, Middlesex.



Company Fillings

Certificate change of name company

Date: 10 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shabeelle LTD\certificate issued on 10/11/23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahamed Haji Gure

Appointment date: 2016-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Munir Saleh Naaji

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Old address: 33 Featherstone Road Southall Middlesex UB2 5AH England

New address: 33 Featherstone Road Southall Middlesex UB2 5AH

Change date: 2015-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

New address: 33 Featherstone Road Southall Middlesex UB2 5AH

Change date: 2015-11-03

Old address: 75 Western Road Southall UB2 5HQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-10

Officer name: Mr Munar Naaji

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omar Mohamed Mohamud

Termination date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Munar Naaji

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hassan Jama Warsame

Termination date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Address

Type: AD01

New address: 75 Western Road Southall UB2 5HQ

Old address: 33 Featherstone Road Southall Middlesex UB2 5AH

Change date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdinasir Ali

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdinasir Ali

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shabeelle restaurant LTD\certificate issued on 29/11/12

Documents

View document PDF

Change of name notice

Date: 29 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 23 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLECKFIELD LIMITED

WESLEY HOUSE,LEATHERHEAD,KT22 7AH

Number:04483328
Status:ACTIVE
Category:Private Limited Company

DT AGENCIES LTD

23 BEECH HOUSE,WIGAN,WN2 2QA

Number:11099430
Status:ACTIVE
Category:Private Limited Company

FRESH PERSPECTIVE INSTALLATIONS LTD

UNIT 42 THE COACH HOUSE,BEXLEY,DA5 1LU

Number:07213256
Status:ACTIVE
Category:Private Limited Company

NUKE ARTS LTD

5 THE MALL,LONDON,W5 2PJ

Number:09865331
Status:ACTIVE
Category:Private Limited Company

RHW DEVELOPMENTS LIMITED

91 ALBEMARLE ROAD,YORK,YO23 1EP

Number:08304350
Status:ACTIVE
Category:Private Limited Company

SAVOIR TELECOM LIMITED

27 DUNHAM ROAD,DUKINFIELD,SK16 5RE

Number:11931653
Status:ACTIVE
Category:Private Limited Company

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