GREAT FAITH TRADING LIMITED

309 Winston House 2 Dollis Park 309 Winston House 2 Dollis Park, London, N3 1HF, United Kingdom
StatusDISSOLVED
Company No.09639721
CategoryPrivate Limited Company
Incorporated15 Jun 2015
Age8 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 17 days

SUMMARY

GREAT FAITH TRADING LIMITED is an dissolved private limited company with number 09639721. It was incorporated 8 years, 11 months, 2 days ago, on 15 June 2015 and it was dissolved 2 years, 5 months, 17 days ago, on 30 November 2021. The company address is 309 Winston House 2 Dollis Park 309 Winston House 2 Dollis Park, London, N3 1HF, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-11

New address: 309 Winston House 2 Dollis Park Finchley Central London N3 1HF

Old address: Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Old address: Hz3335 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom

New address: Unit 5.10 Central House 1 Ballards Lane Finchley Central London N3 1LQ

Change date: 2018-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

New address: Hz3335 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ

Change date: 2016-07-07

Old address: Hz3335 Unit P 10 Broomfield Rise Nuneaton CV10 7DU United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jul 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sbs Nominee Limited

Change date: 2015-09-01

Documents

View document PDF

Incorporation company

Date: 15 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLAREHAWK LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC210779
Status:ACTIVE
Category:Private Limited Company

GLENMORE MANAGEMENT (KIDLINGTON) LTD

38 WIGMORE STREET,LONDON,W1U 2RU

Number:11193151
Status:ACTIVE
Category:Private Limited Company

J & K FLEMING LIMITED

14 GOLDFINCH CLOSE,COLCHESTER,CO4 3TY

Number:04572544
Status:ACTIVE
Category:Private Limited Company

LSS INTERNATIONAL LIMITED

10407332: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10407332
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEM (1931) LIMITED

SUITE 1, 500,NORTHAMPTON,NN4 7YJ

Number:00257276
Status:ACTIVE
Category:Private Limited Company

SUPERTROUPERS LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:07226839
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