- Company Overview for G.D.I. TRADING LIMITED (03521156)
- Filing history for G.D.I. TRADING LIMITED (03521156)
- People for G.D.I. TRADING LIMITED (03521156)
- More for G.D.I. TRADING LIMITED (03521156)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2018 | DS01 | Application to strike the company off the register | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Jun 2018 | RP04AR01 | Second filing of the annual return made up to 3 March 2015 | |
20 Apr 2018 | RP04AR01 | Second filing of the annual return made up to 3 March 2016 | |
28 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jul 2017 | CH01 | Director's details changed for Mr Andrew Simon Davis on 24 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
23 Feb 2017 | AD01 | Registered office address changed from , First Floor 41 Chalton Street, London, NW1 1JD, United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
21 Jan 2016 | CH01 | Director's details changed for Nicolas Luis-Philippe B De Caritat De Peruzzis on 19 November 2015 | |
22 Dec 2015 | AP01 | Appointment of Nicolas Luis-Philippe B De Caritat De Peruzzis as a director on 19 November 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from , 1st Floor 12 Old Bond Street, London, W1S 4PW to Lower Ground Floor One George Yard London EC3V 9DF on 11 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Andrew Simon Davis as a director on 19 November 2015 | |
24 Nov 2015 | TM02 | Termination of appointment of Perrys Secretaries Limited as a secretary on 19 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Jacques Hubert Antoine Meys as a director on 19 November 2015 | |
05 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
17 Sep 2014 | AD01 | Registered office address changed from , 12 Old Bond Street, London, W1S 4PW to Lower Ground Floor One George Yard London EC3V 9DF on 17 September 2014 | |
19 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
10 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 |