- Company Overview for GATCO GLOBAL LTD (09366782)
- Filing history for GATCO GLOBAL LTD (09366782)
- People for GATCO GLOBAL LTD (09366782)
- More for GATCO GLOBAL LTD (09366782)
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) |
---|---|---|---|
07 May 2020 | AP01 | Appointment of Mr Kamrul Islam as a director on 1 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
14 Mar 2017 | AD01 | Registered office address changed from Gf08 Neuron Centre, Ground Floor 7 Davenant Street London E1 5NB England to Bb Centre (Ground Floor) 425-427 Becontree Avenue Dagenham RM8 3UH on 14 March 2017 | |
29 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2016 | AD01 | Registered office address changed from Unit 10 First Floor the Office Village Romford Road London E15 4EA England to Gf08 Neuron Centre, Ground Floor 7 Davenant Street London E1 5NB on 28 November 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Md Shahidul Islam as a director on 1 April 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Raj Bansal as a director on 23 July 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Feeda Hasan Kaikobad as a director on 23 July 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Md Nazmul Alam as a director on 23 July 2016 | |
11 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jul 2016 | AP01 | Appointment of Mr Feeda Hasan Kaikobad as a director on 23 July 2016 | |
23 Jul 2016 | TM01 | Termination of appointment of Kamrul Islam as a director on 24 December 2014 | |
23 Jul 2016 | AP01 | Appointment of Mr Md Nazmul Alam as a director on 23 July 2016 | |
23 Jul 2016 | AP01 | Appointment of Mr Md Shahidul Islam as a director on 1 April 2016 | |
23 Jul 2016 | AD01 | Registered office address changed from 430 Roman Road London E3 5LU England to Unit 10 First Floor the Office Village Romford Road London E15 4EA on 23 July 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
24 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-24
|