GULF INTERNATIONAL FINANCE LIMITED

First Floor First Floor, London, W1W 7LT, United Kingdom
StatusACTIVE
Company No.09204192
CategoryPrivate Limited Company
Incorporated04 Sep 2014
Age9 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

GULF INTERNATIONAL FINANCE LIMITED is an active private limited company with number 09204192. It was incorporated 9 years, 9 months, 28 days ago, on 04 September 2014. The company address is First Floor First Floor, London, W1W 7LT, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 25 Jun 2024

Action Date: 27 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-28

New date: 2023-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Change person director company with change date

Date: 16 May 2024

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-24

Officer name: Mr David Michael Faktor

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2024

Action Date: 24 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-24

Psc name: Mr David Michael Faktor

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bernard Michael Sumner

Appointment date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-05

Old address: 20a Rossetti Gardens Mansions Flood Street London SW3 5QY England

New address: First Floor 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-29

New date: 2022-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-28

Old address: 106 Mount Street London W1K 2TW

New address: 20a Rossetti Gardens Mansions Flood Street London SW3 5QY

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Michael Faktor

Notification date: 2016-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Faktor

Appointment date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Kenneth Smith

Termination date: 2016-04-18

Documents

View document PDF

Resolution

Date: 22 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Incorporation company

Date: 04 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROCK MEADOW (WICKFORD) MANAGEMENT COMPANY LTD

23/24 MARKET PLACE,READING,RG1 2DE

Number:08594623
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAPITAL 100 LIMITED

YORK ECO BUSINESS CENTRE,YORK,YO30 4AG

Number:11681090
Status:ACTIVE
Category:Private Limited Company

CHAPMAN & SON (HAVERHILL) LIMITED

1 TYE GREEN PADDOCK, GLEMSFORD,SUFFOLK,CO10 7TS

Number:06005454
Status:ACTIVE
Category:Private Limited Company

G J RENTALS LIMITED

16 CURTIS CROFT,MILTON KEYNES,MK5 7ET

Number:10628907
Status:ACTIVE
Category:Private Limited Company

HELPS CONSULTING UK LTD

387 QUEENS ROAD,MANCHESTER,M9 5FF

Number:09816018
Status:ACTIVE
Category:Private Limited Company
Number:IP29726R
Status:ACTIVE
Category:Industrial and Provident Society

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