Advanced company searchLink opens in new window

GENERAL PARCELS & TRADING CO LIMITED

Company number 00502628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2012 DS01 Application to strike the company off the register
28 Oct 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
Statement of capital on 2011-10-28
  • GBP 60
27 Oct 2011 AD01 Registered office address changed from 51 Roman Road London E2 0HU United Kingdom on 27 October 2011
27 Oct 2011 TM02 Termination of appointment of Fairfax Registrar Services Limited as a secretary on 9 September 2011
27 Oct 2011 AD01 Registered office address changed from 85-87 Bayham Street London NW1 0AG on 27 October 2011
18 Oct 2011 TM02 Termination of appointment of Fairfax Registrar Services Limited as a secretary on 9 September 2011
08 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2011 AP01 Appointment of Adam Richard Berrisford as a director on 22 September 2011
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2011 AA Total exemption full accounts made up to 5 April 2010
17 Nov 2010 TM01 Termination of appointment of David Waterston as a director
30 Jul 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Mr Simon Michael Jemijetoale Okotie on 31 January 2010
30 Jul 2010 CH01 Director's details changed for Mr David Martin Waterston on 20 January 2010
30 Jul 2010 CH04 Secretary's details changed for Fairfax Registrar Services Limited on 31 March 2010
26 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
25 Sep 2009 363a Return made up to 15/05/09; full list of members
25 Sep 2009 353 Location of register of members
25 Sep 2009 288a Director appointed mr david martin waterston
25 Sep 2009 190 Location of debenture register
25 Sep 2009 287 Registered office changed on 25/09/2009 from 37 king henrys road london NW3 3QR
25 Sep 2009 288a Director appointed mr simon michael jemijetoale okotie
25 Sep 2009 288b Appointment Terminated Director andrew serafinski