- Company Overview for G&T BROKERS LIMITED (06442562)
- Filing history for G&T BROKERS LIMITED (06442562)
- People for G&T BROKERS LIMITED (06442562)
- More for G&T BROKERS LIMITED (06442562)
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) |
---|---|---|---|
18 Apr 2016 | AP03 | Appointment of Mrs Lesley Elizabeth Mclean Smith as a secretary on 15 November 2015 | |
18 Apr 2016 | AP01 | Appointment of Mrs Lesley Elizabeth Mclean Smith as a director on 16 November 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Mrs Michaela Brug on 13 March 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Mr Primo Alessandro Noce on 13 March 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
20 Mar 2015 | AD02 | Register inspection address has been changed from New London House 6 London Street London EC3R 7LP England to Milton House 33 A) Milton Road Hampton Middlesex TW12 2LL | |
20 Mar 2015 | AD02 | Register inspection address has been changed to Milton House 33 A) Milton Road Hampton Middlesex TW12 2LL | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
06 Sep 2013 | TM01 | Termination of appointment of Adam Massingham as a director | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jun 2013 | AP01 | Appointment of Mr John Dougal White as a director | |
22 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
29 Apr 2013 | AP01 | Appointment of Mrs Michaela Brug as a director | |
29 Apr 2013 | AP01 | Appointment of Mr Primo Alessandro Noce as a director | |
29 Apr 2013 | AD01 | Registered office address changed from Cbl Representative Office 6 Lloyds Avenue London EC3N 3ES on 29 April 2013 | |
22 Apr 2013 | TM01 | Termination of appointment of Carden Mulholland as a director | |
22 Apr 2013 | TM02 | Termination of appointment of Carden Mulholland as a secretary | |
29 Jun 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
02 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off |