- Company Overview for GLOBAL FUEL TRADING LIMITED (07692221)
- Filing history for GLOBAL FUEL TRADING LIMITED (07692221)
- People for GLOBAL FUEL TRADING LIMITED (07692221)
- More for GLOBAL FUEL TRADING LIMITED (07692221)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
30 Mar 2017 | AA | Accounts for a dormant company made up to 30 November 2015 | |
13 Feb 2017 | TM01 | Termination of appointment of Mohamed Bashir Bharwani as a director on 1 November 2016 | |
28 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
27 Sep 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-27
|
|
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2016 | AD01 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 22 March 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
05 Jul 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Mar 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 30 November 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS United Kingdom on 18 September 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
14 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 30 January 2012
|
|
12 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 15 September 2011
|
|
11 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 23 August 2011
|