GULF DEVELOPMENT INTERNATIONAL LIMITED

66 Lincoln's Inn Fields, London, WC2A 3LH, England
StatusACTIVE
Company No.10685736
CategoryPrivate Limited Company
Incorporated22 Mar 2017
Age7 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

GULF DEVELOPMENT INTERNATIONAL LIMITED is an active private limited company with number 10685736. It was incorporated 7 years, 2 months, 11 days ago, on 22 March 2017. The company address is 66 Lincoln's Inn Fields, London, WC2A 3LH, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital alter shares consolidation subdivision reconversion statement of capital

Date: 27 Jun 2019

Action Date: 29 May 2019

Category: Capital

Type: SH02

Date: 2019-05-29

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 29 May 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-28

Officer name: Stanton D Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Dugan

Appointment date: 2018-07-23

Documents

View document PDF

Legacy

Date: 13 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/03/2018

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen L Norris

Termination date: 2017-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

Old address: 3rd Floor 207 Regent Street London W1B 3HH England

New address: 66 Lincoln's Inn Fields London WC2A 3LH

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathryn Billings

Cessation date: 2017-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-15

Officer name: Kathryn Billings

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Naif Al Rasheed

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-11

Officer name: George R Creel

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-11

Officer name: Stephen L Norris

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stanton D Anderson

Appointment date: 2017-07-11

Documents

View document PDF

Incorporation company

Date: 22 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERUGO LIMITED

SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF

Number:09121559
Status:ACTIVE
Category:Private Limited Company

COMBINED CORPORATION LIMITED

COMBINED HOUSE HOWE MOSS TERRACE,ABERDEEN,AB21 0GR

Number:SC186178
Status:ACTIVE
Category:Private Limited Company

D H MOLE LIMITED

JEEVES BANK, FERNLEIGH ROAD,CUMBRIA,LA11 7HT

Number:04857663
Status:ACTIVE
Category:Private Limited Company

EDWARDS MULTI SERVICES LTD

31 WESTWOOD DRIVE,SHREWSBURY,SY3 8YB

Number:08930668
Status:ACTIVE
Category:Private Limited Company

MAYLIM LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:04460301
Status:ACTIVE
Category:Private Limited Company

SILKSCREEN EUROPE LIMITED

WOODMAN HOUSE 18 MAIN STREET,TADCASTER,LS24 9EE

Number:02972597
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