GM INTERTRADE AND INVESTMENT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/02/2223 February 2022 Termination of appointment of Giuseppe Russo as a director on 2022-02-16

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

23/02/2223 February 2022 Cessation of Giuseppe Russo as a person with significant control on 2021-12-16

View Document

23/02/2223 February 2022 Termination of appointment of Francesco Loizzo as a director on 2022-02-16

View Document

23/02/2223 February 2022 Termination of appointment of Francesco Vaccaro as a director on 2022-02-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Termination of appointment of Peter Morgan as a director on 2021-12-01

View Document

08/12/218 December 2021 Confirmation statement made on 2021-09-16 with updates

View Document

08/12/218 December 2021 Cessation of Peter Morgan as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Registered office address changed from 2a Clayfarm Road New Eltham London SE9 3PS England to Unit 12a Brickfields Industrial Estate Finway Road Hemel Hempstead HP2 7QA on 2021-12-08

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIOVANNI MARRA

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 19 CLIFTON COURT NORTHWICK TERRACE LONDON NW8 8HT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 40 REGENTS PLAZA APARTMENT 8 GREVILLE ROAD LONDON NW6 5HU ENGLAND

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/10/1731 October 2017 COMPANY RESTORED ON 31/10/2017

View Document

08/08/178 August 2017 STRUCK OFF AND DISSOLVED

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 3RD FLOOR, 14 HANOVER STREET LONDON W1S 1YH ENGLAND

View Document

02/03/162 March 2016 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