- Company Overview for GLOBAL TRADE AND FINANCE LTD (08494792)
- Filing history for GLOBAL TRADE AND FINANCE LTD (08494792)
- People for GLOBAL TRADE AND FINANCE LTD (08494792)
- More for GLOBAL TRADE AND FINANCE LTD (08494792)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2020 | AD01 | Registered office address changed from 18 Norton Road Uxbridge UB8 2PT England to Apartment 18 263 Kingston Road London SW19 3NP on 30 September 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
10 Jul 2020 | AD01 | Registered office address changed from 11 Gilpin Close Mitcham Surrey CR4 3QR England to 18 Norton Road Uxbridge UB8 2PT on 10 July 2020 | |
10 Jul 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
01 Feb 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
10 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
12 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
23 Jun 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
30 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
17 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
27 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from Eurolink Business Centre Unit 50 49 Effra Road London SW2 1BZ United Kingdom to 11 Gilpin Close Mitcham Surrey CR4 3QR on 16 November 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from 11 Gilpin Close Mitcham Surrey CR4 3QR to Eurolink Business Centre Unit 50 49 Effra Road London SW2 1BZ on 10 November 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr Suman Kumar Pokharel as a director on 12 July 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Roshan Pokkharel as a director on 12 July 2015 | |
16 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
08 Apr 2015 | TM01 | Termination of appointment of Andrey Egorov as a director on 20 March 2015 | |
08 Apr 2015 | CERTNM |
Company name changed emporium trade and finance LIMITED\certificate issued on 08/04/15
|