P E S TRADING LTD

Company Documents

DateDescription
03/03/223 March 2022 Final Gazette dissolved following liquidation

View Document

03/12/213 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM
UNIT 3 LEASIDE BUSINESS CENTRE
MILLMARSH LANE
ENFIELD
MIDDLESEX
EN3 7BJ

View Document

08/02/188 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/02/188 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/02/188 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

14/01/1614 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

11/02/1511 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JETHINDER SINGH LOHIA / 18/01/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM
PARK HOUSE 26 NORTH END ROAD
LONDON
NW11 7PT
UNITED KINGDOM

View Document

16/01/1216 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/06/1129 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANITA DARYANANI

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED JETINDER SINGH LOHIA

View Document

15/02/1115 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM
PO BOX SUITE 1071
289-293 BALLARDS LANE
LONDON
N12 8NP
UNITED KINGDOM

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM
727-729 HIGH ROAD
LONDON
N12 0BP
UNITED KINGDOM

View Document

20/04/1020 April 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH KESHAVRAI DARYANANI / 10/01/2010

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR RAMESH DARYANANI

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MRS ANITA DARYANANI

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY BELLSTAR ASSOCIATES LIMITED

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAMESH DARYANANI / 15/07/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 SECRETARY APPOINTED BELLSTAR ASSOCIATES LIMITED

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM
727-729 HIGH ROAD
LONDON
N12 0BP
UNITED KINGDOM

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM
18 FOLKINGTON CORNER
LONDON
N12 7BH

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM:
65-67 NORMAN HOUSE
WEMBLEY HILL ROAD
WOMBLEY
MIDDLESEX MA9 8DP

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

31/07/0731 July 2007 FIRST GAZETTE

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM:
23 SEFTON AVENUE
HARROW WEALD
HARROW
MIDDLESEX HA3 5JT

View Document

16/10/0616 October 2006 COMPANY NAME CHANGED
G.R.T. LIMITED
CERTIFICATE ISSUED ON 16/10/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM:
35 FIRS AVENUE
LONDON
N11 3NE

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 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