Advanced company searchLink opens in new window

GLOBAL TRADE (HOLDCO) LIMITED

Company number 08408182

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
31 Jan 2017 TM01 Termination of appointment of Steen Lomholt-Thomsen as a director on 20 December 2016
22 Dec 2016 TM01 Termination of appointment of Simon Dunlop as a director on 30 November 2016
22 Dec 2016 AP01 Appointment of Mr Christopher Guy Mcloughlin as a director on 30 October 2016
22 Dec 2016 TM01 Termination of appointment of Jaspal Kaur Chahal as a director on 30 November 2016
22 Dec 2016 TM01 Termination of appointment of Jaspal Kaur Chahal as a director on 30 November 2016
22 Dec 2016 AP01 Appointment of Mrs Kathryn Ann Owen as a director on 30 November 2016
21 Dec 2016 SH19 Statement of capital on 21 December 2016
  • GBP 109.89
21 Dec 2016 CAP-SS Solvency Statement dated 25/11/16
21 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re conflict of interest 25/11/2016
26 May 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 109.89011
26 May 2016 CH01 Director's details changed for Mr Simon Dunlop on 21 March 2016
26 May 2016 CH01 Director's details changed for Mrs Jaspal Kaur Chahal on 21 March 2016
04 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 February 2015
07 Apr 2016 AA Full accounts made up to 30 June 2015
21 Mar 2016 AD01 Registered office address changed from , Viewpoint One Willoughby Road, Bracknell, Berkshire, RG12 8FB to The Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ on 21 March 2016
11 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
17 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016.
02 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Mar 2015 SH08 Change of share class name or designation
29 Jan 2015 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2013
23 Dec 2014 TM01 Termination of appointment of Christopher Bradley as a director on 9 December 2014
23 Dec 2014 AP01 Appointment of Mrs Jaspal Kaur Chahal as a director on 9 December 2014