GAMA GLOBAL TRADING & PROPERTY LIMITED

Gor-Ray House Libra Business Centre Gor-Ray House Libra Business Centre, Enfield, EN1 3GN, Middx, England
StatusACTIVE
Company No.11418438
CategoryPrivate Limited Company
Incorporated15 Jun 2018
Age6 years
JurisdictionEngland Wales

SUMMARY

GAMA GLOBAL TRADING & PROPERTY LIMITED is an active private limited company with number 11418438. It was incorporated 6 years ago, on 15 June 2018. The company address is Gor-Ray House Libra Business Centre Gor-Ray House Libra Business Centre, Enfield, EN1 3GN, Middx, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

Old address: Libra House Business Center Rear of 192-194 Lancaster Road Enfield Middlesex EN2 0JH United Kingdom

New address: Gor-Ray House Libra Business Centre 758-760 Great Cambridge Road Enfield Middx EN1 3GN

Change date: 2023-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-21

Officer name: Mr George Prefas

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Prefas

Termination date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Prefas

Change date: 2020-04-20

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-20

Officer name: Mr Markos Theodosi Markou

Documents

View document PDF

Resolution

Date: 27 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Prefas

Appointment date: 2020-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-24

Psc name: Mark Cummings

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-31

Psc name: Jamie Steven Davison

Documents

View document PDF

Incorporation company

Date: 15 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADDAN GROUP LTD

BRADDAN HOUSE 28 CLEVELAND TRADING ESTATE,DARLINGTON,DL1 2PB

Number:07194833
Status:ACTIVE
Category:Private Limited Company

CASALE LTD

FLAT 4, TOURNAY HOUSE, 2,LONDON,SW6 7UF

Number:10706816
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEWIS PROPERTIES (1985) LIMITED

COMPASS HOUSE 50 GOSPORT STREET,HAMPSHIRE,SO41 9BB

Number:01927261
Status:ACTIVE
Category:Private Limited Company

MONOGRAMS RENTALS LIMITED

PADDOCK HOUSE,SPALDING,PE11 3XA

Number:05823831
Status:ACTIVE
Category:Private Limited Company

SIGMA (IT) LIMITED

4 PARKSIDE AVENUE,WEST SUSSEX,BN17 6BG

Number:03968028
Status:ACTIVE
Category:Private Limited Company

THRIFTED FURNITURE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11760715
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