Advanced company searchLink opens in new window

GORDIAN TRADING LTD

Company number 08061788

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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