- Company Overview for GSL TRADING LIMITED (04927000)
- Filing history for GSL TRADING LIMITED (04927000)
- People for GSL TRADING LIMITED (04927000)
- Insolvency for GSL TRADING LIMITED (04927000)
- More for GSL TRADING LIMITED (04927000)
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) |
---|---|---|---|
04 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2021 | |
19 Aug 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Aug 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 May 2020 | AD01 | Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to Townshend House Crown Road Norwich NR1 3DT on 5 May 2020 | |
27 Apr 2020 | LIQ02 | Statement of affairs | |
27 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Oct 2019 | AP01 | Appointment of Mr Alex Sweatman as a director on 20 October 2019 | |
25 Oct 2019 | AP01 | Appointment of Mr Derek Paul Keeble as a director on 20 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
27 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Jan 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 31 March 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
02 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
05 Jul 2016 | AD01 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 5 July 2016 | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |