- Company Overview for GLOBAL TRADE (HOLDCO) LIMITED (08408182)
- Filing history for GLOBAL TRADE (HOLDCO) LIMITED (08408182)
- People for GLOBAL TRADE (HOLDCO) LIMITED (08408182)
- Charges for GLOBAL TRADE (HOLDCO) LIMITED (08408182)
- More for GLOBAL TRADE (HOLDCO) LIMITED (08408182)
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
|
|
21 Dec 2016 | CAP-SS | Solvency Statement dated 25/11/16 | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
26 May 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
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
|
|
02 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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 |