- Company Overview for GOPRO TRADING LTD (10566582)
- Filing history for GOPRO TRADING LTD (10566582)
- People for GOPRO TRADING LTD (10566582)
- More for GOPRO TRADING LTD (10566582)
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
|