- Company Overview for GLS TRADING LTD (06110528)
- Filing history for GLS TRADING LTD (06110528)
- People for GLS TRADING LTD (06110528)
- Charges for GLS TRADING LTD (06110528)
- More for GLS TRADING LTD (06110528)
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) |
---|---|---|---|
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
04 Feb 2013 | AD01 | Registered office address changed from 109 Barkby Road Leicester Leicestershire LE4 7LG England on 4 February 2013 | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
10 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
15 Mar 2011 | CH01 | Director's details changed for Mr Dipam Chandarana on 1 April 2010 | |
15 Mar 2011 | AD01 | Registered office address changed from C/O Austen Myers 22 Timberwood Drive Groby Leicester Leicestershire LE6 0YU United Kingdom on 15 March 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Apr 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
05 Apr 2010 | CH01 | Director's details changed for Dipam Chandarana on 31 December 2009 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
29 Jan 2010 | AD01 | Registered office address changed from 109 Barkby Road Leicester Leicestershire LE4 7LG on 29 January 2010 | |
01 May 2009 | 363a | Return made up to 16/02/09; full list of members | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from 22 timberwood drive groby leicestershire LE6 0YU | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
09 Sep 2008 | 363a | Return made up to 16/02/08; full list of members | |
29 Mar 2007 | 395 | Particulars of mortgage/charge | |
10 Mar 2007 | 288b | Secretary resigned | |
10 Mar 2007 | 288b | Director resigned | |
10 Mar 2007 | 288a | New secretary appointed;new director appointed |