Advanced company searchLink opens in new window

GL1 TRADING LIMITED

Company number 10556321

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Mar 2020 TM01 Termination of appointment of George Lambert as a director on 3 March 2020
17 Feb 2020 AD01 Registered office address changed from 5 Coker Road Canvey Island Essex SS8 0NJ United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 17 February 2020
17 Feb 2020 PSC04 Change of details for Mr George Lambert as a person with significant control on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Mr George Lambert on 17 February 2020
14 Feb 2020 AD01 Registered office address changed from Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ United Kingdom to 5 Coker Road Canvey Island Essex SS8 0NJ on 14 February 2020
13 Feb 2020 CH01 Director's details changed for Mr George Lambert on 13 February 2020
13 Feb 2020 AD01 Registered office address changed from Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 13 February 2020
13 Feb 2020 PSC04 Change of details for Mr George Lambert as a person with significant control on 13 February 2020
29 Jul 2019 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 29 July 2019
26 Jul 2019 LIQ02 Statement of affairs
26 Jul 2019 600 Appointment of a voluntary liquidator
26 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-10
28 Mar 2019 AD01 Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 28 March 2019
27 Mar 2019 AA Accounts for a dormant company made up to 31 January 2018
27 Mar 2019 CS01 Confirmation statement made on 9 January 2019 with updates
26 Mar 2018 MR01 Registration of charge 105563210001, created on 22 March 2018
21 Mar 2018 AD01 Registered office address changed from Castle Post Form Products Rye Harbour Road Rye East Sussex TN31 7TE England to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 21 March 2018
26 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
22 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
10 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-10
  • GBP 1