Advanced company searchLink opens in new window

GEC TRADING LTD

Company number NI613791

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)
02 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
28 May 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
03 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
21 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
18 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
02 Dec 2020 CS01 Confirmation statement made on 8 September 2020 with updates
02 Jun 2020 AD01 Registered office address changed from , 29 Springmount Road, Ballygowan, Co. Down, BT23 6NF to 155 Haypark Avenue Belfast BT7 3FG on 2 June 2020
09 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
27 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
13 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
08 Sep 2015 AP01 Appointment of Mr Hugh Francis Daly as a director on 1 September 2015
07 Sep 2015 TM01 Termination of appointment of Stewart Thomas Worthington as a director on 1 June 2015
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2015 CERTNM Company name changed discount furniture direct (NI) LTD\certificate issued on 28/08/15
  • RES15 ‐ Change company name resolution on 2015-06-01
28 Aug 2015 CONNOT Change of name notice