Advanced company searchLink opens in new window

GAMCARE TRADE SERVICES LIMITED

Company number 06308868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
13 Dec 2018 DS01 Application to strike the company off the register
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Dec 2018 AP03 Appointment of Mr Syed Ali Naqi as a secretary on 1 December 2018
04 Dec 2018 TM02 Termination of appointment of Andy Cottrell as a secretary on 1 December 2018
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
21 Aug 2018 TM01 Termination of appointment of Ian William Bernard Mcrobbie as a director on 27 March 2017
16 Jan 2018 PSC02 Notification of Gamcare as a person with significant control on 6 April 2016
16 Jan 2018 AD01 Registered office address changed from 2nd Floor,7-11 st. John's Hill London SW11 1TR to Can Mezzanine 49 - 51, East Road London N1 6AH on 16 January 2018
16 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 16 January 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
15 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
11 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
07 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
30 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
07 Sep 2014 CH01 Director's details changed for Mr James Simon Thomas on 1 August 2014
01 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
01 Aug 2014 AP03 Appointment of Mr Andy Cottrell as a secretary on 1 July 2013
01 Aug 2014 TM02 Termination of appointment of Hal Management Limited as a secretary on 30 June 2013
01 Aug 2014 AD01 Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 2Nd Floor,7-11 St. John's Hill London SW11 1TR on 1 August 2014
26 Nov 2013 AA Full accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06