GAD IMPORT - EXPORT LTD

Company Documents

DateDescription
26/08/2526 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/02/2519 February 2025

View Document

19/02/2519 February 2025

View Document

19/02/2519 February 2025 Registered office address changed to PO Box 4385, 07643549 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-19

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-05-31

View Document

22/01/2222 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 12 LINGFIELD AVENUE KINGSTON UPON THAMES SURREY KT1 2TN

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR DARIUS JOCIUS

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR DARIUS JOCIUS

View Document

17/06/1617 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/07/153 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 40 GREEN LANE NEW MALDEN SURREY KT3 5BU

View Document

10/07/1410 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/02/1323 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUS JOCIUS / 24/05/2012

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 53 RIPON CRESCENT DERBY DERBYSHIRE DE21 4LP ENGLAND

View Document

23/05/1123 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company