GS TRADING GROUP LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
13/01/2513 January 2025 | Cessation of Mamixaben Keyur Patel as a person with significant control on 2024-11-10 |
13/01/2513 January 2025 | Registered office address changed from 142 Boleyn Road London E7 9QG England to 3 Almorah Road Hounslow TW5 9AD on 2025-01-13 |
13/01/2513 January 2025 | Appointment of Mr Hakim Patel as a director on 2024-11-10 |
13/01/2513 January 2025 | Notification of Hakim Patel as a person with significant control on 2024-11-10 |
13/01/2513 January 2025 | Termination of appointment of Mamixaben Keyur Patel as a director on 2024-11-10 |
02/09/242 September 2024 | Certificate of change of name |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with updates |
29/08/2429 August 2024 | Notification of Mamixaben Keyur Patel as a person with significant control on 2024-06-16 |
29/08/2429 August 2024 | Cessation of Adebayo Yusuf as a person with significant control on 2024-06-16 |
29/08/2429 August 2024 | Director's details changed for Miss Mamixaben Keyur on 2024-06-09 |
23/08/2423 August 2024 | Termination of appointment of Adebayo Yusuf as a director on 2024-05-10 |
23/08/2423 August 2024 | Registered office address changed from 30 30 Hart Way Rainham RM13 8TD England to 142 Boleyn Road London E7 9QG on 2024-08-23 |
23/08/2423 August 2024 | Registered office address changed from 142 Boleyn Road London E7 9QG England to 142 Boleyn Road London E7 9QG on 2024-08-23 |
23/08/2423 August 2024 | Appointment of Miss Mamixaben Keyur as a director on 2024-05-14 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-14 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
01/12/221 December 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-14 with updates |
24/12/2124 December 2021 | Micro company accounts made up to 2021-02-28 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-02-29 |
20/06/2120 June 2021 | Registered office address changed from 3 Aqua Court Serpentine Close Chadwell Heath Romford RM6 4FS United Kingdom to 30 30 Hart Way Rainham RM13 8TD on 2021-06-20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
20/02/1620 February 2016 | APPOINTMENT TERMINATED, DIRECTOR OLUWATOBI YUSUF |
09/02/169 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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