GQP TRADING LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

28/04/2428 April 2024 Confirmation statement made on 2022-04-15 with no updates

View Document

28/04/2428 April 2024 Registered office address changed from 73 Stoneylands Road Egham TW20 9QU England to 43 Mynors Street Stoke-on-Trent ST1 2DH on 2024-04-28

View Document

06/04/246 April 2024 Registered office address changed from Suite 219 Titan Court 3 Bishops Court Hatfield AL10 9NA England to 73 Stoneylands Road Egham TW20 9QU on 2024-04-06

View Document

03/10/223 October 2022 Registered office address changed from 205 Pentax House Southull Avenue Harrow HA2 0DU United Kingdom to Suite 219 Titan Court 3 Bishops Court Hatfield AL10 9NA on 2022-10-03

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-02-27

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-15 with no updates

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR FATIHA BOULKHELOUA

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 80 POLLARDS HILL SOUTH LONDON SW16 4NB UNITED KINGDOM

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR USMAN HUMAYAN AZAM

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USMAN AZAM

View Document

04/12/204 December 2020 CESSATION OF IMRAN QURESHI AS A PSC

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR IMRAN QURESHI

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/1926 February 2019 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