Advanced company searchLink opens in new window

GLOBAL TRADE AND FINANCE LTD

Company number 08494792

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)
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20