GUL MERCHANT SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 10173663 |
Category | Private Limited Company |
Incorporated | 11 May 2016 |
Age | 8 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 12 days |
SUMMARY
GUL MERCHANT SERVICES LIMITED is an liquidation private limited company with number 10173663. It was incorporated 8 years, 21 days ago, on 11 May 2016 and it was dissolved 4 years, 9 months, 12 days ago, on 20 August 2019. The company address is C/O LEAF C/O LEAF, Leicester, LE1 5QQ.
Company Fillings
Liquidation compulsory defer dissolution
Date: 28 Nov 2020
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 28 Nov 2020
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 10 Dec 2019
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 10 Dec 2019
Category: Restoration
Type: AC93
Description: Order of court - restore and wind up
Documents
Change person director company with change date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Saeed Barbar
Change date: 2019-04-03
Documents
Cessation of a person with significant control
Date: 03 Apr 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-01
Psc name: Saeed Babar
Documents
Change person director company with change date
Date: 03 Apr 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Mr Saeed Barbar
Documents
Termination director company with name termination date
Date: 23 Feb 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amrik Singh Kainthal
Termination date: 2018-10-01
Documents
Notification of a person with significant control
Date: 23 Feb 2019
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Saeed Babar
Notification date: 2018-10-01
Documents
Appoint person director company with name date
Date: 23 Feb 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mr Saeed Barbar
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Jibak Bandyopadhyay
Termination date: 2017-06-02
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
New address: Rutland House 23-25 Friar Lane Leicester LE1 5QQ
Old address: Room S51 205 Kings Road Kings Road Tyseley Birmingham B11 2AA England
Change date: 2018-10-25
Documents
Gazette filings brought up to date
Date: 07 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Aug 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Dissolved compulsory strike off suspended
Date: 11 Jul 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Jibak Bandyopadhyay
Appointment date: 2017-06-01
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Address
Type: AD01
New address: Room S51 205 Kings Road Kings Road Tyseley Birmingham B11 2AA
Old address: 57 London Road Leicester LE2 0PE England
Change date: 2017-10-04
Documents
Gazette filings brought up to date
Date: 03 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
New address: 57 London Road Leicester LE2 0PE
Old address: Room S51 205 Kings Road Kings Road Tyseley Birmingham B11 2AA England
Change date: 2017-10-02
Documents
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-11
Officer name: Mr Amrik Singh Kainthal
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 11 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wazir Gull
Termination date: 2016-05-11
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
New address: Room S51 205 Kings Road Kings Road Tyseley Birmingham B11 2AA
Old address: 10 Kent Street North Hockley Birmingham West Midlands B18 5RT England
Change date: 2017-09-25
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07185462 |
Status: | ACTIVE |
Category: | Private Limited Company |
36D DULWICH RD,LONDON,SE24 0PA
Number: | 07932195 |
Status: | ACTIVE |
Category: | Private Limited Company |
BYARD COTTAGE CHAPEL STREET,BELPER,DE56 2FR
Number: | 10349030 |
Status: | ACTIVE |
Category: | Community Interest Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08289015 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 POLLARD ROAD,LEICESTER,LE3 1RB
Number: | 10036718 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 LOVELINCH CLOSE,LONDON,SE15 1HQ
Number: | 11740662 |
Status: | ACTIVE |
Category: | Private Limited Company |