- Company Overview for G - TRADE SOLUTIONS LIMITED (08246501)
- Filing history for G - TRADE SOLUTIONS LIMITED (08246501)
- People for G - TRADE SOLUTIONS LIMITED (08246501)
- More for G - TRADE SOLUTIONS LIMITED (08246501)
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) |
---|---|---|---|
09 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2024 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2023 | CS01 | Confirmation statement made on 9 October 2022 with updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Dec 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
10 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Feb 2018 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Sep 2017 | PSC05 | Change of details for G - Trade Deutschland Limited as a person with significant control on 5 September 2017 | |
05 Dec 2016 | CH01 | Director's details changed for Mr Giuseppe Lazzaro on 5 December 2016 | |
05 Dec 2016 | CH01 | Director's details changed for Mr Giuseppe Lazzaro on 5 December 2016 | |
05 Dec 2016 | AP04 | Appointment of Ga Secretarial Service Limited as a secretary on 5 December 2016 | |
05 Dec 2016 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary on 5 December 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 5 December 2016 |