GULF TRANSPORT UTILITIES LIMITED

Company Documents

DateDescription
22/09/2022 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/2021 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

11/09/2011 September 2020 APPLICATION FOR STRIKING-OFF

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM C/O MR MIKE HULL 45 STUART ROAD PECKHAM LONDON ENGLAND SE15 3BE ENGLAND

View Document

27/05/1427 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY ROGER ENEVER

View Document

15/06/1215 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/03/1229 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM NO 68 CLAREWOOD COURT 83 CRAWFORD STREET LONDON ENGLAND W1H 2NW ENGLAND

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 76 WESTMINSTER WAY OXFORD OXFORDSHIRE OX2 0LW

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MR SAMI ZAYAT

View Document

25/07/1125 July 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN HENDRY

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COX

View Document

10/01/1110 January 2011 SECRETARY APPOINTED ROGER ENEVER

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HULL

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 47 STUART ROAD PECKHAM RYE LONDON SE15 3BE

View Document

10/01/1110 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED SAMI ZAYAT

View Document

31/05/1031 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EUGENE COX / 08/04/2010

View Document

01/03/101 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HULL / 01/01/2009

View Document

23/03/0923 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 62 SOUTHOVER WELLS SOMERSET BA5 1UH

View Document

30/05/0830 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HULL / 01/04/2007

View Document

01/03/081 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

16/06/0716 June 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 5 SALISBURY DRIVE STAFFORD STAFFORDSHIRE ST16 3SS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 4 STANHOPE GATE LONDON W1Y 5LA

View Document

07/06/057 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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