- Company Overview for SAYER METAL TRADING LTD (11300123)
- Filing history for SAYER METAL TRADING LTD (11300123)
- People for SAYER METAL TRADING LTD (11300123)
- Charges for SAYER METAL TRADING LTD (11300123)
- Insolvency for SAYER METAL TRADING LTD (11300123)
- Registers for SAYER METAL TRADING LTD (11300123)
- More for SAYER METAL TRADING LTD (11300123)
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) |
---|---|---|---|
16 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2024 | |
02 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2023 | |
17 Jan 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Jul 2022 | LIQ02 | Statement of affairs | |
14 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2022 | AD01 | Registered office address changed from Price Water House Central Square South Orchard Street Newcastle upon Tyne Tyne and Wear NE1 3AZ England to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 20 June 2022 | |
07 Jun 2022 | CERTNM |
Company name changed g d media LTD\certificate issued on 07/06/22
|
|
27 May 2022 | PSC07 | Cessation of International Assets & Resources Limited as a person with significant control on 20 May 2020 | |
27 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
27 May 2022 | AD01 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Price Water House Central Square South Orchard Street Newcastle upon Tyne Tyne and Wear NE1 3AZ on 27 May 2022 | |
16 May 2022 | PSC01 | Notification of Stuart Thomas Sayer as a person with significant control on 7 May 2022 | |
16 May 2022 | PSC07 | Cessation of Paul Mursell as a person with significant control on 7 May 2022 | |
16 May 2022 | TM01 | Termination of appointment of Paul Edward Mursell as a director on 7 May 2022 | |
09 May 2022 | AP01 | Appointment of Mr Stuart Thomas Sayer as a director on 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
16 May 2021 | RESOLUTIONS |
Resolutions
|
|
13 May 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
11 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 May 2019 | PSC01 | Notification of Paul Mursell as a person with significant control on 29 May 2019 | |
29 May 2019 | PSC05 | Change of details for International Assets & Resources Limited as a person with significant control on 29 May 2019 | |
28 May 2019 | RESOLUTIONS |
Resolutions
|