- Company Overview for GLOBAL AGRI-TRADING LIMITED (06767330)
- Filing history for GLOBAL AGRI-TRADING LIMITED (06767330)
- People for GLOBAL AGRI-TRADING LIMITED (06767330)
- Insolvency for GLOBAL AGRI-TRADING LIMITED (06767330)
- More for GLOBAL AGRI-TRADING LIMITED (06767330)
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
|
|
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
|
|
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
|
|
27 May 2010 | CONNOT | Change of name notice |