- Company Overview for G4 TRADE LIMITED (08569439)
- Filing history for G4 TRADE LIMITED (08569439)
- People for G4 TRADE LIMITED (08569439)
- More for G4 TRADE LIMITED (08569439)
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
|
|
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
|
|
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 |