- Company Overview for GORDIAN TRADING LTD (08061788)
- Filing history for GORDIAN TRADING LTD (08061788)
- People for GORDIAN TRADING LTD (08061788)
- Charges for GORDIAN TRADING LTD (08061788)
- More for GORDIAN TRADING LTD (08061788)
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) |
---|---|---|---|
22 Nov 2019 | MR04 | Satisfaction of charge 080617880003 in full | |
27 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
02 Jul 2019 | MR01 | Registration of charge 080617880003, created on 11 June 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
29 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
08 May 2018 | PSC04 | Change of details for Dr James Alexander Winder as a person with significant control on 8 May 2018 | |
08 May 2018 | PSC04 | Change of details for Mr James Alexander Winder as a person with significant control on 4 May 2018 | |
04 May 2018 | PSC04 | Change of details for Mr James Alexander Winder as a person with significant control on 4 May 2018 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
29 Mar 2017 | AD01 | Registered office address changed from Unit F Dorset Road Sheerness Kent ME12 1LT to 1st Floor Office Suite Regent House 54-56 Hagley Road Stourbridge DY8 1QD on 29 March 2017 | |
14 Dec 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
14 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
01 Apr 2016 | MR04 | Satisfaction of charge 080617880002 in full | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
07 May 2015 | MR01 | Registration of charge 080617880002, created on 21 April 2015 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
24 Mar 2014 | AD01 | Registered office address changed from Unit 10 Regis Industrial Estate Dorset Road Sheerness Kent ME12 1LY England on 24 March 2014 | |
29 Jan 2014 | AP01 | Appointment of Mr Trevor Royston Modell as a director | |
26 Sep 2013 | AD01 | Registered office address changed from Unit 1.30 Medway Enterprise Centre Enterprise Close Rochester Kent ME2 4SY England on 26 September 2013 |