Advanced company searchLink opens in new window

GLOBAL AGRI-TRADING LIMITED

Company number 06767330

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)
28 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
28 May 2019 L64.07 Completion of winding up
28 Apr 2014 COCOMP Order of court to wind up
18 Mar 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
22 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Sep 2013 AD01 Registered office address changed from Suite a K1 Building 23 the Tything Worcester Worcestershire WR1 1HD United Kingdom on 13 September 2013
17 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jul 2012 TM01 Termination of appointment of Geraldine Munslow as a director
09 Jul 2012 AP01 Appointment of Mr Richard Price as a director
31 Jan 2012 CERTNM Company name changed amenities management online LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
16 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
16 Jan 2012 AD02 Register inspection address has been changed from C/O Mr Jerome Powell 1 Castle Street Worcester WR1 3AA England
16 Jan 2012 AD01 Registered office address changed from 1 Castle Street Worcester WR1 3AA on 16 January 2012
31 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Nov 2011 AP01 Appointment of Geraldine Marie Munslow as a director
04 Nov 2011 TM01 Termination of appointment of Jerome Powell as a director
05 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
05 Jan 2011 TM02 Termination of appointment of Joshua Powell as a secretary
30 Dec 2010 CH03 Secretary's details changed for Mr Joshua Powell on 1 December 2010
19 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jun 2010 CERTNM Company name changed backup online LTD\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-19
27 May 2010 CONNOT Change of name notice