Advanced company searchLink opens in new window

GOL TRADE LTD

Company number 06901576

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2016 DS01 Application to strike the company off the register
16 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
14 Jul 2015 AD01 Registered office address changed from C/O Suite 36 88-90 Hatton Garden Suite 36 London EC1N 8PG to 9 Charlotte Road London SW13 9QJ on 14 July 2015
01 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
23 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
17 Jul 2014 AD01 Registered office address changed from 20 Church Walk London SW13 9RL to 88-90 Hatton Garden Suite 36 London EC1N 8PG on 17 July 2014
06 Feb 2014 CERTNM Company name changed giannetti logistic systems LTD\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
18 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
07 Oct 2013 CERTNM Company name changed sicily in london LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
  • NM01 ‐ Change of name by resolution
20 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Feb 2013 AD01 Registered office address changed from 50 Boileau Road London SW13 9BL United Kingdom on 21 February 2013
02 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
14 Sep 2011 TM01 Termination of appointment of Maria Attardi as a director
16 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
16 Jun 2011 CH01 Director's details changed for Mr Sebastiano Accaputo on 1 January 2011
11 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
21 Dec 2010 AD01 Registered office address changed from 31 Barnes Avenue London SW13 9AA on 21 December 2010
21 Dec 2010 CH01 Director's details changed for Mrs Maria Attardi on 29 November 2010