GULF FOODS UK LTD

Suite 101 Hanovia House 30 Eastman Road, London, W3 7YG, England
StatusACTIVE
Company No.09559603
CategoryPrivate Limited Company
Incorporated24 Apr 2015
Age9 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

GULF FOODS UK LTD is an active private limited company with number 09559603. It was incorporated 9 years, 2 months, 9 days ago, on 24 April 2015. The company address is Suite 101 Hanovia House 30 Eastman Road, London, W3 7YG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-10

Psc name: Mr Ali Ansari

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-10

Psc name: Mr Ali Ansari

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-10

Officer name: Mr Ali Ansari

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-10

Psc name: Mr Ali Ansari

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-10

Old address: PO Box N20 9HR 1339 High Road North Finchley,Whetstone London N20 9HR United Kingdom

New address: Suite 101 Hanovia House 30 Eastman Road London W3 7YG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alireza Hassani

Termination date: 2022-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-08

Psc name: Mr Ali Ansari

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-15

Officer name: Dr Alireza Hassani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-30

Officer name: Mr Ali Ansari

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alireza Hassani

Appointment date: 2020-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-10

Psc name: Mr Ali Ansari

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

Change date: 2018-05-15

Old address: Suite C, 727-729 High Road North Finchley London N12 0BP England

New address: PO Box N20 9HR 1339 High Road North Finchley,Whetstone London N20 9HR

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

Old address: 211 Maurer Court Mudlarks Boulevard London SE10 0SY England

New address: Suite C, 727-729 High Road North Finchley London N12 0BP

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-04

Old address: Hanovia House 30 Eastman Road London W3 7YG England

New address: 211 Maurer Court Mudlarks Boulevard London SE10 0SY

Documents

View document PDF

Incorporation company

Date: 24 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARNONY HOLDINGS LIMITED

36 KNOCKMOYLE ROAD,OMAGH,BT79 7TB

Number:NI645832
Status:ACTIVE
Category:Private Limited Company

CHEN GOLDEN CITY LIMITED

45 STANWAY GARDENS,EDGWARE,HA8 9LN

Number:10700001
Status:ACTIVE
Category:Private Limited Company

JFADSERVICES LTD

CORNHILL,LOCKERBIE,DG11 3AA

Number:SC614621
Status:ACTIVE
Category:Private Limited Company

MICHEL PROPERTY HOLDINGS LTD

76 ST JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH

Number:10060714
Status:ACTIVE
Category:Private Limited Company

PARSEC ESTATES LIMITED

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:10561688
Status:ACTIVE
Category:Private Limited Company

TEAM ROBERTS LIMITED

30 DONCASTER ROAD,DONCASTER,DN12 4DY

Number:03061862
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