- Company Overview for GOL TRADE LTD (06901576)
- Filing history for GOL TRADE LTD (06901576)
- People for GOL TRADE LTD (06901576)
- More for GOL TRADE LTD (06901576)
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
|
|
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
|
|
23 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
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
|
|
03 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
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
|
|
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 |