GLOBAL TRADING AND MANUFACTURING LTD
Status | DISSOLVED |
Company No. | 08381725 |
Category | Private Limited Company |
Incorporated | 30 Jan 2013 |
Age | 11 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months |
SUMMARY
GLOBAL TRADING AND MANUFACTURING LTD is an dissolved private limited company with number 08381725. It was incorporated 11 years, 3 months, 14 days ago, on 30 January 2013 and it was dissolved 3 years, 7 months ago, on 13 October 2020. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 22 Aug 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Aug 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Address
Type: AD01
Old address: Birchin Court Suite 603 20 Birchin Lane London City of London EC3V 9DU
Change date: 2019-04-16
New address: 20-22 Wenlock Road London N1 7GU
Documents
Dissolved compulsory strike off suspended
Date: 13 Feb 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anastasia Secretariat Services Ltd
Termination date: 2018-10-24
Documents
Appoint person director company with name date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-24
Officer name: Mr. Antonino Siclari
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Silvia Gattuso
Termination date: 2018-10-24
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Resolution
Date: 04 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Change corporate secretary company with change date
Date: 24 Feb 2015
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Anastasia Secretariat Services Ltd
Change date: 2014-06-04
Documents
Accounts with accounts type dormant
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Resolution
Date: 19 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Address
Type: AD01
Old address: Sutherland House Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS
Change date: 2014-06-04
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Change person director company with change date
Date: 01 Mar 2014
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Silvia Gattuso
Change date: 2013-07-01
Documents
Some Companies
10 BROADSIDE HOUSE,LONDON,SE8 3DZ
Number: | 09110780 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 EDGECUMBE COURT,CROYDON,CR0 6AQ
Number: | 02530524 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 06463423 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3 UNIT R,WATFORD,WD24 4YY
Number: | 11132685 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TITANIC HOUSE,QUEENS ISLAND,BT3 9DT
Number: | NI069714 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SUNDRIDGE ROAD,WOKING,GU22 9AU
Number: | 10753810 |
Status: | ACTIVE |
Category: | Private Limited Company |