GLOBAL TRADE COMMODITIES LTD
Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
| 11/02/2511 February 2025 | Application to strike the company off the register |
| 23/10/2423 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 12/07/2412 July 2024 | Change of details for Mr Sadhu Singh Jassal as a person with significant control on 2024-07-12 |
| 12/07/2412 July 2024 | Director's details changed for Mr Sadhu Singh Jassal on 2024-07-12 |
| 12/07/2412 July 2024 | Registered office address changed from 18 Neals Corner 2 Bath Road Hounslow Middlesex TW3 3HJ England to 676 Great West Road Isleworth TW7 4PU on 2024-07-12 |
| 02/02/242 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 11/03/2311 March 2023 | Termination of appointment of Davinder Singh Warah as a director on 2023-03-11 |
| 11/03/2311 March 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 11/03/2311 March 2023 | Confirmation statement made on 2023-01-25 with updates |
| 11/03/2311 March 2023 | Cessation of Davinder Singh Warah as a person with significant control on 2023-03-11 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 26/01/2226 January 2022 | Incorporation |
More Company Information
Recently Viewed
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