- Company Overview for G SPOT TRADE AND INVESTMENTS LIMITED (08225054)
- Filing history for G SPOT TRADE AND INVESTMENTS LIMITED (08225054)
- People for G SPOT TRADE AND INVESTMENTS LIMITED (08225054)
- More for G SPOT TRADE AND INVESTMENTS LIMITED (08225054)
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 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2016 | DS01 | Application to strike the company off the register | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
|
|
15 Jan 2016 | AA | Total exemption full accounts made up to 30 September 2014 | |
09 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2014 | |
02 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | AD01 | Registered office address changed from , C/O Pkf Littlejohn Accounts Limited, 1 Westferry Circus, Canary Wharf, London, E14 4HD to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2015 | |
30 Nov 2015 | AP01 | Appointment of Anna Andreou as a director on 21 August 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Georgia Sofouli as a director on 21 August 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Pedregal Services Limited as a director on 1 July 2014 | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
06 Aug 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
30 Jul 2014 | AP01 | Appointment of Ms Georgia Sofouli as a director on 18 December 2013 | |
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2014-03-04
|
|
29 Jan 2014 | AD01 | Registered office address changed from , First Floor Vintage Yard, 59-63 Bermondsey, London, SE1 3XF, United Kingdom on 29 January 2014 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2013 | TM01 | Termination of appointment of Paul Goldwin as a director | |
24 Sep 2012 | NEWINC |
Incorporation
|