- Company Overview for GHLM TRADING LIMITED (04313825)
- Filing history for GHLM TRADING LIMITED (04313825)
- People for GHLM TRADING LIMITED (04313825)
- Charges for GHLM TRADING LIMITED (04313825)
- More for GHLM TRADING LIMITED (04313825)
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) |
---|---|---|---|
21 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2014 | DS01 | Application to strike the company off the register | |
08 Dec 2014 | TM01 | Termination of appointment of Chendamangalam Balasubramanian Subramanian as a director on 15 October 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Natarajan Vaidyanathan Iyer as a director on 15 October 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from 1 Doughty Street London WC1N 2PH to 3rd Floor 28 Ely Place London EC1N 6TD on 3 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
16 Nov 2011 | TM02 | Termination of appointment of Kirankumar Maganlal Naik as a secretary on 31 October 2011 | |
11 Oct 2011 | TM01 | Termination of appointment of Kirankumar Maganlal Naik as a director on 11 October 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Rajesh Somabhai Patel on 1 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Natarajan Vaidyanathan Iyer on 1 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Mr Kirankumar Maganlal Naik on 1 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Chendamangalam Balasubramanian Subramanian on 1 October 2009 | |
30 Mar 2009 | 288b | Appointment terminated director nita maroo | |
30 Mar 2009 | 288b | Appointment terminated director anil maroo |