GUL MERCHANT SERVICES LIMITED

C/O LEAF C/O LEAF, Leicester, LE1 5QQ
StatusLIQUIDATION
Company No.10173663
CategoryPrivate Limited Company
Incorporated11 May 2016
Age8 years, 21 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 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

View document PDF

Liquidation compulsory completion

Date: 28 Nov 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 Dec 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 10 Dec 2019

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 11 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C.J. ACCOUNTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07185462
Status:ACTIVE
Category:Private Limited Company

BROCKWELL PICTURES LIMITED

36D DULWICH RD,LONDON,SE24 0PA

Number:07932195
Status:ACTIVE
Category:Private Limited Company

GROW OUTSIDE C.I.C.

BYARD COTTAGE CHAPEL STREET,BELPER,DE56 2FR

Number:10349030
Status:ACTIVE
Category:Community Interest Company

JOHN KAYE ASSOCIATES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08289015
Status:ACTIVE
Category:Private Limited Company

KTK HEALTHCARE SERVICES LTD

35 POLLARD ROAD,LEICESTER,LE3 1RB

Number:10036718
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NICKLORE LIMITED

8 LOVELINCH CLOSE,LONDON,SE15 1HQ

Number:11740662
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