GSL TRADING SERVICES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Omar Hassan Ali as a director on 2025-06-01

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

12/06/2512 June 2025 Cessation of Rahul Magsi Khan as a person with significant control on 2025-06-01

View Document

12/06/2512 June 2025 Appointment of Mr Omar Hassan Ali as a director on 2025-06-01

View Document

12/06/2512 June 2025 Termination of appointment of Rahul Magsi Khan as a director on 2025-06-01

View Document

12/06/2512 June 2025 Confirmation statement made on 2023-08-22 with updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

07/11/227 November 2022 Cessation of Abdul Waseem as a person with significant control on 2022-10-01

View Document

07/11/227 November 2022 Termination of appointment of Abdul Waseem as a director on 2022-10-01

View Document

07/11/227 November 2022 Notification of Rahul Magsi Khan as a person with significant control on 2022-10-01

View Document

04/11/224 November 2022 Appointment of Mr Rahul Magsi Khan as a director on 2022-10-01

View Document

03/11/223 November 2022 Registered office address changed from Unit 17, Astley House Mill Albert Street Burnley BB11 3DE England to 23B Halliwell Road Bolton BL1 3NT on 2022-11-03

View Document

18/01/2218 January 2022 Registered office address changed from Unit 416 Chelsea Close Leeds LS12 4HP England to Unit 17, Astley House Mill Albert Street Burnley BB11 3DE on 2022-01-18

View Document

12/01/2212 January 2022 Notification of Sajjid Ali Waseem as a person with significant control on 2021-12-01

View Document

12/01/2212 January 2022 Termination of appointment of Tanveer Ebrahim Bham as a director on 2021-12-01

View Document

12/01/2212 January 2022 Appointment of Mr Sajjid Ali Waseem as a director on 2021-12-01

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-07 with no updates

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

16/03/2116 March 2021 28/11/19 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CESSATION OF MOHAMMED GULZAR AS A PSC

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANVEER EBRAHIM BHAM

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED GULZAR

View Document

23/02/2123 February 2021 PREVSHO FROM 28/11/2020 TO 27/11/2020

View Document

15/02/2115 February 2021 COMPANY NAME CHANGED GULZAR SERVICES LTD CERTIFICATE ISSUED ON 15/02/21

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM UNIT 2, PHOENIX BUSINESS PARK AVENUE CLOSE BIRMINGHAM B7 4NU ENGLAND

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

02/01/212 January 2021 REGISTERED OFFICE CHANGED ON 02/01/2021 FROM 551 WASHWOOD HEATH ROAD BIRMINGHAM B8 2HB ENGLAND

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR TANVEER EBRAHIM BHAM

View Document

23/11/2023 November 2020 PREVSHO FROM 29/11/2019 TO 28/11/2019

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

15/11/1915 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/07/1812 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

08/11/168 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company