GUNTRADER.UK LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/01/2511 January 2025 Registered office address changed from Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR United Kingdom to Finn Associates Tong Hall Tong West Yorkshire BD4 0RR on 2025-01-11

View Document

11/01/2511 January 2025 Change of details for Visca Ventures Limited as a person with significant control on 2024-11-20

View Document

27/12/2427 December 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

13/11/2413 November 2024 Registered office address changed from Finn Associates Tong Hall Tong West Yorkshire BD4 0RR to Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR on 2024-11-13

View Document

14/12/2314 December 2023 Liquidators' statement of receipts and payments to 2023-10-18

View Document

28/12/2228 December 2022 Liquidators' statement of receipts and payments to 2022-10-18

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Appointment of a voluntary liquidator

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Statement of affairs

View Document

02/11/212 November 2021 Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom to Finn Associates Tong Hall Tong West Yorkshire BD4 0RR on 2021-11-02

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 55 BASEPOINT 1 WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND

View Document

15/12/1815 December 2018 PSC'S CHANGE OF PARTICULARS / VISCA VENTURES LIMITED / 01/11/2018

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANDOVER

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND

View Document

29/12/1729 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISCA VENTURES LIMITED

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 CESSATION OF ALEXANDER CHARLES MICHAEL WINSTON ROBSAHM ANDOVER AS A PSC

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 ADOPT ARTICLES 24/10/2017

View Document

26/09/1726 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1726 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 3 ACORN BUSINESS PARK AIREDALE BUSINESS CENTRE SKIPTON NORTH YORKSHIRE BD23 2UE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

09/12/159 December 2015 COMPANY NAME CHANGED GUNTRADER.CO.UK LIMITED CERTIFICATE ISSUED ON 09/12/15

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034138360001

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 3 ACORN BUSINESS PARK SKIPTON NORTH YORKSHIRE BD23 2UE

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/08/144 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/07/1319 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/03/137 March 2013 13/02/13 STATEMENT OF CAPITAL GBP 71405

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/07/1218 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED VISCOUNTESS VICTORIA ANDOVER

View Document

24/08/1124 August 2011 CURREXT FROM 31/08/2011 TO 30/11/2011

View Document

14/07/1114 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD ALEXANDER CHARLESMICHAEL WINSTON ROBSAHM ANDOVER / 14/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH HALL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

28/08/0128 August 2001 COMPANY NAME CHANGED CHARLTON PARK ONLINE LIMITED CERTIFICATE ISSUED ON 28/08/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 £ NC 100/10000 30/11/00

View Document

18/07/0118 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/0118 July 2001 NC INC ALREADY ADJUSTED 30/11/00

View Document

27/06/0127 June 2001 S-DIV 30/11/00

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: LITTLE DENE PARK STREET CHARLTON MALMESBURY WILTSHIRE SN16 9DG

View Document

20/10/0020 October 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

07/06/997 June 1999 COMPANY NAME CHANGED VIRTUAL DIMENSION LIMITED CERTIFICATE ISSUED ON 08/06/99

View Document

26/11/9826 November 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: CHARLTON PARK MALMESBURY WILTSHIRE SN16 9DG

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 REGISTERED OFFICE CHANGED ON 17/09/97 FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

09/09/979 September 1997 COMPANY NAME CHANGED HONEYCOMBE 75 LIMITED CERTIFICATE ISSUED ON 10/09/97

View Document

07/08/977 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/974 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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