- Company Overview for GENERAL PARCELS & TRADING CO LIMITED (00502628)
- Filing history for GENERAL PARCELS & TRADING CO LIMITED (00502628)
- People for GENERAL PARCELS & TRADING CO LIMITED (00502628)
- Charges for GENERAL PARCELS & TRADING CO LIMITED (00502628)
- More for GENERAL PARCELS & TRADING CO LIMITED (00502628)
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
|
|
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 |