Advanced company searchLink opens in new window

G4 TRADE LIMITED

Company number 08569439

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2016 DS01 Application to strike the company off the register
16 Jun 2016 AA Accounts for a dormant company made up to 15 June 2016
16 Jun 2016 AA01 Previous accounting period shortened from 20 June 2016 to 15 June 2016
15 Jun 2016 AA01 Current accounting period shortened from 30 June 2016 to 20 June 2016
05 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Mar 2016 TM01 Termination of appointment of Elijah Penumaka as a director on 5 March 2016
17 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
17 Jun 2015 AD01 Registered office address changed from 15 Burnaston Road Leicester LE2 8QP to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 17 June 2015
15 Mar 2015 AP01 Appointment of Mr Elijah Penumaka as a director on 24 January 2015
15 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Mar 2015 CH01 Director's details changed for Mr Hooman Jaffari on 5 March 2015
21 Jan 2015 TM01 Termination of appointment of Nasser Faghihi as a director on 21 January 2015
21 Sep 2014 AP01 Appointment of Mr Nasser Faghihi as a director on 12 September 2014
03 Sep 2014 TM01 Termination of appointment of Nasser Faghihi as a director on 3 September 2014
28 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1,000
28 Jun 2014 CH01 Director's details changed for Naser Faghihi on 14 June 2013
28 Jun 2014 AD01 Registered office address changed from 18 Ingold Avenue Leicester Leicestetrshire LE4 2DY England on 28 June 2014
14 Jun 2013 NEWINC Incorporation