This company is commonly known as Gulix Parcels Llp. The company was founded 8 years ago and was given the registration number OC402979. The firm's registered office is in BOREHAMWOOD. You can find them at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is None Supplied.
Name | : | GULIX PARCELS LLP |
---|---|---|
Company Number | : | OC402979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2015 |
End of financial year | : | 05 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 27 September 2021 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 02 January 2019 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Member | 01 August 2019 | Active |
304 Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ | Llp Designated Member | 15 October 2018 | Active |
6, Graham Way, Livingston, Scotland, EH54 8LE | Llp Designated Member | 29 May 2017 | Active |
Oak Lodge, Church Road, Hartley, Longfield, England, DA3 8DY | Llp Designated Member | 27 June 2016 | Active |
7, Duke Street, Port Talbot, United Kingdom, SA13 1NA | Llp Designated Member | 23 November 2015 | Active |
24, Dick Gardens, Whitburn, Bathgate, Scotland, EH47 0BN | Llp Designated Member | 07 August 2017 | Active |
Flat 3, 18a Pocklingtons Walk, Leicester, England, LE1 6BU | Llp Designated Member | 27 June 2016 | Active |
304 Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ | Llp Designated Member | 15 October 2018 | Active |
30, Lanpark Road, Graigwen, Pontypridd, United Kingdom, CF37 2DH | Llp Designated Member | 23 November 2015 | Active |
16, Rosedale, Whitwick, Coalville, England, LE67 5BH | Llp Designated Member | 25 April 2016 | Active |
75, Padholme Road, Peterborough, England, PE1 5EF | Llp Designated Member | 03 October 2016 | Active |
134, Penybryn, Caerphilly, United Kingdom, CF83 2LA | Llp Designated Member | 23 November 2015 | Active |
2, Puir Wife's Brae, Bathgate, Scotland, EH48 1RU | Llp Designated Member | 29 May 2017 | Active |
304 Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ | Llp Designated Member | 15 October 2018 | Active |
71, Chomley Street, Hull, United Kingdom, HU3 3DN | Llp Designated Member | 23 November 2015 | Active |
26, Creswell Avenue, Ingol, Preston, United Kingdom, PR2 3XY | Llp Designated Member | 23 November 2015 | Active |
22, Eustace Drove, Bryncethin, Bridgend, United Kingdom, CF 32 9PJ | Llp Designated Member | 23 November 2015 | Active |
22, Eustace Drive, Bryncethin, Bridgend, Wales, CF32 9PJ | Llp Designated Member | 01 December 2015 | Active |
102, Duckpool Road, Newport, Wales, NP19 7EP | Llp Designated Member | 14 December 2015 | Active |
102, Duckpool Road, Newport, Wales, NP19 7EP | Llp Designated Member | 14 December 2015 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 19 November 2015 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 19 November 2015 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Member | 01 September 2019 | Active |
Mr Leonardo Goncalves | ||
Notified on | : | 27 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Martin Lazarov | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Davinder Riyat | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Mark Andrew Loxton | ||
Notified on | : | 02 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Matthew Banks | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 304 Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ |
Nature of control | : |
|
Mr Anthony Green | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Abjal Miah | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | Bangladeshi |
Country of residence | : | England |
Address | : | 304 Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved compulsory. | Download |
2022-02-08 | Gazette | Gazette notice compulsory. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-11-03 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-02 | Gazette | Gazette filings brought up to date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2021-06-01 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-06-01 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2021-06-01 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-01-07 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-01-07 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-01-07 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-01-07 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2020-01-07 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.