Advanced company searchLink opens in new window

GOPRO TRADING LTD

Company number 10566582

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2021 TM01 Termination of appointment of Jamil Ahmed Umar Akhter as a director on 15 October 2019
17 May 2021 AP01 Appointment of Mr Junaid Javed as a director on 10 October 2019
13 Apr 2021 TM02 Termination of appointment of Wasim Mansoor as a secretary on 1 January 2020
13 Apr 2021 TM01 Termination of appointment of Wasim Mansoor as a director on 1 February 2020
13 Apr 2021 AP01 Appointment of Mr Jamil Ahmed Umar Akhter as a director on 1 October 2019
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 May 2020 PSC08 Notification of a person with significant control statement
30 May 2020 PSC07 Cessation of Ribia Nisa as a person with significant control on 10 November 2019
30 May 2020 AP03 Appointment of Mr Wasim Mansoor as a secretary on 10 November 2019
30 May 2020 TM01 Termination of appointment of Ribia Nisa as a director on 10 November 2019
30 May 2020 TM02 Termination of appointment of Ribia Nisa as a secretary on 10 November 2019
30 May 2020 AP01 Appointment of Mr Wasim Mansoor as a director on 10 November 2019
08 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
09 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
08 Feb 2019 AD01 Registered office address changed from 13 Peckforton Walk Wilmslow SK9 2NX to Kemp House 160 City Road London EC1V 2NX on 8 February 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Apr 2018 CH01 Director's details changed for Miss Ribia Nisa on 6 April 2018
09 Apr 2018 CH03 Secretary's details changed for Miss Ribia Nisa on 6 April 2018
27 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
15 Dec 2017 AD01 Registered office address changed from Halliwel Mills 9Bunit Bertha Street Bolton BL1 8AH United Kingdom to 13 Peckforton Walk Wilmslow SK9 2NX on 15 December 2017
17 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-17
  • GBP 1