GLOBAL TRADING X LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

29/01/2529 January 2025 Appointment of Hananel Obadia as a director on 2025-01-29

View Document

29/01/2529 January 2025 Cessation of Lea Obadia as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Notification of Hananel Obadia as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Termination of appointment of Lea Obadia as a director on 2025-01-29

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-01-27

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

02/08/242 August 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2023-05-21 with no updates

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Annual accounts for year ending 27 Jan 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-01-27

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-01-27

View Document

27/01/2327 January 2023 Annual accounts for year ending 27 Jan 2023

View Accounts

27/01/2327 January 2023 Current accounting period shortened from 2022-01-28 to 2022-01-27

View Document

28/04/2228 April 2022 Micro company accounts made up to 2021-01-28

View Document

28/01/2228 January 2022 Current accounting period shortened from 2021-01-29 to 2021-01-28

View Document

27/01/2227 January 2022 Annual accounts for year ending 27 Jan 2022

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/20

View Document

28/01/2128 January 2021 Annual accounts for year ending 28 Jan 2021

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 CESSATION OF DAVID VON WEISL AS A PSC

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEA VON WEISL

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MRS LEA VON WEISL / 29/04/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

29/01/2029 January 2020 Annual accounts for year ending 29 Jan 2020

View Accounts

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

29/10/1829 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MRS LEA OBADIA

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID VON-WEISL

View Document

30/05/1830 May 2018 COMPANY NAME CHANGED FRUITVEG LIMITED CERTIFICATE ISSUED ON 30/05/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

29/01/1829 January 2018 Annual accounts for year ending 29 Jan 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/17

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VON WEISL

View Document

20/10/1720 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 50 BURY OLD ROAD PRESTWICH MANCHESTER M25 0ER ENGLAND

View Document

24/03/1624 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR LEA OBADIA

View Document

21/01/1621 January 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