- Company Overview for GTF EXPRESS TRADING LTD (08913125)
- Filing history for GTF EXPRESS TRADING LTD (08913125)
- People for GTF EXPRESS TRADING LTD (08913125)
- Insolvency for GTF EXPRESS TRADING LTD (08913125)
- More for GTF EXPRESS TRADING LTD (08913125)
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) |
---|---|---|---|
23 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2021 | AD01 | Registered office address changed from Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 December 2021 | |
08 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 September 2021 | |
26 Nov 2020 | AD01 | Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL England to Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP on 26 November 2020 | |
30 Sep 2020 | AP01 |
Notice of removal of a director
|
|
30 Sep 2020 | TM01 | Termination of appointment of Massimiliano Della Torre Tasso as a director on 26 August 2020 | |
17 Sep 2020 | LIQ02 | Statement of affairs | |
17 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
15 Jan 2018 | CH01 | Director's details changed for Mr Emad Raslan on 2 January 2018 | |
15 Jan 2018 | CH01 | Director's details changed for Mr Housam Raslan on 2 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from 7 Crown Passage London SW1Y 6PP England to 35 Beaufort Court Admirals Way London E14 9XL on 15 January 2018 | |
18 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
28 Oct 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 29 February 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from 869 High Road London N12 8QA to 7 Crown Passage London SW1Y 6PP on 3 August 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |