GLOBAL X TRADE LTD

Elizabeth House Elizabeth House, Newbury, RG14 1JL, Berkshire, United Kingdom
StatusDISSOLVED
Company No.04345896
CategoryPrivate Limited Company
Incorporated28 Dec 2001
Age22 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 13 days

SUMMARY

GLOBAL X TRADE LTD is an dissolved private limited company with number 04345896. It was incorporated 22 years, 4 months, 16 days ago, on 28 December 2001 and it was dissolved 2 years, 5 months, 13 days ago, on 30 November 2021. The company address is Elizabeth House Elizabeth House, Newbury, RG14 1JL, Berkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Roger Macdonald

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-17

Officer name: Mrs Gillian Ruth Macdonald

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-17

Psc name: Mr Roger Hetherington Macdonald

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL

Change date: 2021-03-29

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Macdonald

Change date: 2018-11-01

Documents

View document PDF

Change person director company

Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Hetherington Macdonald

Change date: 2018-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gillian Ruth Macdonald

Change date: 2018-11-01

Documents

View document PDF

Change person director company

Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Macdonald

Change date: 2018-10-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Hetherington Macdonald

Change date: 2018-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: 6 Cecil Aldin Drive Tilehurst Reading Berkshire RG31 6YP

New address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX

Change date: 2018-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 28 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 28 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-28

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Roger Macdonald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/02 to 31/10/02

Documents

View document PDF

Resolution

Date: 20 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 28/03/02 from: 1210 parkview arlington bus park theale reading berkshire RG7 4SA

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/12/01--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Incorporation company

Date: 28 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC FREIGHT FORWARDING LIMITED

RHENUS LOGISTICS LIVERPOOL ROAD,MANCHESTER,M30 7RF

Number:05029036
Status:ACTIVE
Category:Private Limited Company

BSS FAST FOOD LTD

10 THE BROADWAY,LONDON,N14 6PH

Number:11134653
Status:ACTIVE
Category:Private Limited Company

DYREDE LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10847930
Status:ACTIVE
Category:Private Limited Company

NIRVANI ENGINEERING CONSULTANTS LTD

1ST FLOOR,EDINBURGH,EH12 5AP

Number:SC416163
Status:ACTIVE
Category:Private Limited Company

R M KIRBY LIMITED

THE OLD VICARAGE HADDON LANE,NEWCASTLE UNDER LYME,ST5 5EE

Number:07046560
Status:ACTIVE
Category:Private Limited Company

RADVILLE FINANCE CO. LIMITED

THE CLOSE,HINCKLEY,LE10 3PA

Number:00525355
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source