- Company Overview for G & P TRADING LIMITED (08938771)
- Filing history for G & P TRADING LIMITED (08938771)
- People for G & P TRADING LIMITED (08938771)
- More for G & P TRADING LIMITED (08938771)
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
|
|
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
|
|
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
|
|
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
|