GULFSTREAM MANAGEMENT LIMITED

Company Documents

DateDescription
08/09/158 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1515 May 2015 APPLICATION FOR STRIKING-OFF

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY MANCHESTER SQUARE REGISTRARS LIMITED

View Document

25/11/1425 November 2014 Annual return made up to 3 October 2013 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

25/11/1425 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1425 October 2014 DISS40 (DISS40(SOAD))

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

03/01/143 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

29/07/1329 July 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

24/11/1224 November 2012 DISS40 (DISS40(SOAD))

View Document

22/11/1222 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/01/1111 January 2011 Annual return made up to 3 October 2010 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN CARLTON / 01/10/2009

View Document

12/12/0912 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

12/12/0912 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER SQUARE REGISTRARS LIMITED / 01/10/2009

View Document

07/07/097 July 2009 DIRECTOR APPOINTED SEBASTIAN CARLTON

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

14/04/0914 April 2009 SECRETARY APPOINTED MANCHESTER SQUARE REGISTRARS LIMITED

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD

View Document

03/10/083 October 2008 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