Advanced company searchLink opens in new window

G & P TRADING LIMITED

Company number 08938771

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2017 DS01 Application to strike the company off the register
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
18 May 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20
11 Mar 2016 AA Accounts for a dormant company made up to 31 March 2015
15 Dec 2015 CERTNM Company name changed gourmet gadgetry LTD\certificate issued on 15/12/15
  • RES15 ‐ Change company name resolution on 2015-12-09
15 Dec 2015 CONNOT Change of name notice
25 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20
22 Jul 2015 TM01 Termination of appointment of Minesh Suryakant Patel as a director on 24 August 2014
22 Jul 2015 TM02 Termination of appointment of Minesh Suryakant Patel as a secretary on 24 August 2014
22 Jul 2015 AP01 Appointment of Mr Eion Watson Lyons as a director on 24 August 2014
22 Jul 2015 AP03 Appointment of Mr Paul Nigel Watkins as a secretary on 24 August 2014
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-13
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted