- Company Overview for GB TRADING WORLDWIDE LIMITED (06827060)
- Filing history for GB TRADING WORLDWIDE LIMITED (06827060)
- People for GB TRADING WORLDWIDE LIMITED (06827060)
- Charges for GB TRADING WORLDWIDE LIMITED (06827060)
- Insolvency for GB TRADING WORLDWIDE LIMITED (06827060)
- More for GB TRADING WORLDWIDE LIMITED (06827060)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2014 | L64.07 | Completion of winding up | |
11 Oct 2013 | COCOMP | Order of court to wind up | |
13 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | AD01 | Registered office address changed from 15 Pickering Close Leicester Leicestershire LE4 6ER United Kingdom on 12 March 2013 | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
05 Oct 2012 | AD01 | Registered office address changed from C/O Smith Hannah 50 Woodgate Leicester LE3 5GF United Kingdom on 5 October 2012 | |
14 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2012 | AR01 |
Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-06-28
|
|
28 Jun 2012 | AD01 | Registered office address changed from C/O 15 Pickering Close 15 Pickering Close Leicester Leicestershire LE4 6ER England on 28 June 2012 | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Mar 2012 | AD01 | Registered office address changed from , Unit 2B 1 Woodbridge Road, Leicester, Leicestershire, LE4 7RH on 28 March 2012 | |
20 Feb 2012 | AP01 | Appointment of Mr Samir Choudry as a director on 31 January 2012 | |
20 Feb 2012 | TM02 | Termination of appointment of Qasam Ali Choudhry as a secretary on 31 January 2012 | |
20 Feb 2012 | TM01 | Termination of appointment of Khalid Mahmood Choudhry as a director on 31 January 2012 | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
04 Jun 2010 | CH03 | Secretary's details changed for Mr Qasam Ali Choudhry on 23 February 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Khalid Mahmood Choudhry on 23 February 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Khalid Mahmood Choudhry on 23 February 2010 |