- Company Overview for GF TRADING 4 LIMITED (10891619)
- Filing history for GF TRADING 4 LIMITED (10891619)
- People for GF TRADING 4 LIMITED (10891619)
- More for GF TRADING 4 LIMITED (10891619)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2018 | DS01 | Application to strike the company off the register | |
15 Aug 2018 | PSC07 | Cessation of Gordon Fisher as a person with significant control on 15 August 2018 | |
15 Aug 2018 | PSC01 | Notification of Samantha Jane Elliott as a person with significant control on 4 December 2017 | |
15 Aug 2018 | AD01 | Registered office address changed from The Union Suite 51 - 59 Rose Lane Norwich Norfolk NR1 1BY United Kingdom to 21 Canfor Road Rackheath Norwich NR13 6SP on 15 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Gordon Fisher as a director on 15 August 2018 | |
05 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 4 December 2017
|
|
05 Dec 2017 | AP01 | Appointment of Miss Samantha Jane Elliott as a director on 4 December 2017 | |
31 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-31
|