Advanced company searchLink opens in new window

G SPOT TRADE AND INVESTMENTS LIMITED

Company number 08225054

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)
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
  • ANNOTATION Replacement this document replaces the AR01 registered on 04/03/2014 as it was not properly delivered
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
  • GBP 100
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016
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
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 20/01/2016
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
  • MODEL ARTICLES ‐ Model articles adopted