GLMCC TRADING LIMITED

20 Green Lane 20 Green Lane, Birmingham, B9 5DB, West Midlands
StatusDISSOLVED
Company No.06557101
CategoryPrivate Limited Company
Incorporated07 Apr 2008
Age16 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 14 days

SUMMARY

GLMCC TRADING LIMITED is an dissolved private limited company with number 06557101. It was incorporated 16 years, 1 month, 24 days ago, on 07 April 2008 and it was dissolved 3 years, 6 months, 14 days ago, on 17 November 2020. The company address is 20 Green Lane 20 Green Lane, Birmingham, B9 5DB, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 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: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Ahsan Hanif

Termination date: 2016-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-13

Officer name: Mr Alee Stevenson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-13

Officer name: Mr Sajjad Akram

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Nahim

Appointment date: 2016-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ahmad Abdul Qayyum

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Saeed

Change date: 2012-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 24 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-24

Officer name: Mohammed Ahsan Hanif

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ahmad Abdul Qayyum

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abdul Mahmood

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Mahmood

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-13

Old address: 40 Broadway Avenue Bordesley Green Birmingham West Midlands B9 5FD United Kingdom

Documents

View document PDF

Resolution

Date: 13 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 14 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA01

Made up date: 2009-04-30

New date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 07 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

83 SALTERTON ROAD LIMITED

1ST FLOOR 7-10 CHANDOS STREET,LONDON,W1G 9DQ

Number:10389896
Status:ACTIVE
Category:Private Limited Company

BEER AND CO (EVENTS) LTD

29 TEMPLE LANE,YORK,YO23 3TB

Number:09155723
Status:ACTIVE
Category:Private Limited Company

FORENSIS CONSULTING LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08401758
Status:ACTIVE
Category:Private Limited Company

MINERAL COTTAGE RESIDENTIAL HOME LIMITED

MINERAL COTTAGE 520 WHITEHALL,LEEDS,LS12 5HZ

Number:05177132
Status:ACTIVE
Category:Private Limited Company

PC SPECIALIST LIMITED

12 JUBILEE WAY,WAKEFIELD,WF4 4TD

Number:04777867
Status:ACTIVE
Category:Private Limited Company

PROTOI ARITHMOI LTD

33 FOLEY ROAD, CLAYGATE,SURREY,KT10 0LU

Number:05498801
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