GREAT PROFIT TRADING LIMITED

05073242: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.05073242
CategoryPrivate Limited Company
Incorporated15 Mar 2004
Age20 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 8 months, 8 days

SUMMARY

GREAT PROFIT TRADING LIMITED is an dissolved private limited company with number 05073242. It was incorporated 20 years, 1 month, 30 days ago, on 15 March 2004 and it was dissolved 1 year, 8 months, 8 days ago, on 06 September 2022. The company address is 05073242: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Default companies house registered office address applied

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: RP05

Change date: 2022-08-23

Default address: PO Box 4385, 05073242: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arita Ryu

Notification date: 2017-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-16

Old address: Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Address

Type: AD01

Old address: Dept 111E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom

Change date: 2013-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Address

Type: AD01

Old address: Dept 111 196 High Road Wood Green London N22 8HH

Change date: 2013-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jul 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-19

Officer name: Jbl Secretary Services (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Mr Arita Ryu

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / arira ryu / 21/06/2009

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jbl secretary services (uk) LIMITED / 01/07/2009

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 07/07/2009 from suite b 29 harley street london W1G 9QR

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hkrtp LIMITED

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed jbl secretary services (uk) LIMITED

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 26/02/2009 from MSH2510 rm b 1-f la building 66 corporation road grangetown cardiff CF11 7AW

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 23/08/06 from: rm 2A 2/f china supermarket 32-34 tudor street riverside cardiff CF11 6AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/08/04--------- £ si 99999@1=99999 £ ic 1/100000

Documents

View document PDF

Incorporation company

Date: 15 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROWE AGILE CONSULTING LIMITED

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:10974698
Status:ACTIVE
Category:Private Limited Company

BRIDGE PROPERTY LONDON LTD

UNIT 2 WINTERSELLS ROAD,WEST BYFLEET,KT14 7LF

Number:08937936
Status:ACTIVE
Category:Private Limited Company

IN A PICKLE (UK) LTD

1 NEWARK COTTAGES NEWARK LANE,WOKING,GU23 6DN

Number:08302813
Status:ACTIVE
Category:Private Limited Company

MUSSETT MEDIA LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:11334876
Status:ACTIVE
Category:Private Limited Company

SIMPLE 876 LIMITED

7 MERCHANT COURT,BOURNEMOUTH,BH4 9HJ

Number:11522138
Status:ACTIVE
Category:Private Limited Company

THE VILLAGE 3 1/2 LIMITED

HOLDERNESS HOUSE BRIDGEHEAD BUSINESS PARK,HULL,HU13 0DH

Number:09978724
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