- Company Overview for GTU TRADING LIMITED (06258540)
- Filing history for GTU TRADING LIMITED (06258540)
- People for GTU TRADING LIMITED (06258540)
- More for GTU TRADING LIMITED (06258540)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2011 | AR01 |
Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-06-01
|
|
07 Apr 2011 | AD01 | Registered office address changed from Lunnclough House Kaffir Road Huddersfield West Yorkshire HD2 2AN on 7 April 2011 | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from Babyway House Galpharm Way Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP on 11 November 2010 | |
12 Jul 2010 | TM01 | Termination of appointment of Graham Leslie as a director | |
25 May 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
24 May 2010 | TM02 | Termination of appointment of Sarah Manning as a secretary | |
24 May 2010 | AP03 | Appointment of Mr Anthony Ruddiman as a secretary | |
18 Feb 2010 | AA01 | Current accounting period shortened from 31 May 2010 to 31 March 2010 | |
17 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
28 May 2009 | 363a | Return made up to 24/05/09; full list of members | |
28 May 2009 | 288c | Secretary's Change of Particulars / sarah manning / 15/05/2009 / HouseName/Number was: 5, now: 211; Street was: dearne royd, now: denby lane; Area was: scissett, now: upper denby; Post Code was: HD8 9HT, now: HD8 8XZ | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from oakley house, 1 hungerford road huddersfield west yorkshire HD3 3AL | |
12 Jun 2008 | 363a | Return made up to 24/05/08; full list of members | |
12 Jun 2008 | 288c | Secretary's Change of Particulars / sarah manning / 22/12/2007 / Date of Birth was: none, now: 28-Aug-1981; Title was: , now: miss; HouseName/Number was: , now: 5; Street was: 37 withyside, now: dearne royd; Area was: denby dale, now: scissett; Post Code was: HD8 8SF, now: HD8 9HT; Country was: , now: united kingdom; Occupation was: , now: accounta | |
17 Mar 2008 | CERTNM | Company name changed icon distillers europe LTD\certificate issued on 19/03/08 | |
18 Jul 2007 | CERTNM | Company name changed rudles LIMITED\certificate issued on 18/07/07 | |
03 Jul 2007 | MA | Memorandum and Articles of Association | |
27 Jun 2007 | CERTNM | Company name changed G.A.l international trading LTD\certificate issued on 27/06/07 | |
01 Jun 2007 | 88(2)R | Ad 24/05/07-24/05/07 £ si 1999@1.00=1999 £ ic 1/2000 | |
30 May 2007 | 288a | New director appointed | |
30 May 2007 | 288a | New secretary appointed |