Advanced company searchLink opens in new window

GROUPTRADER NETWORKS LTD

Company number 08152242

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 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jan 2018 600 Appointment of a voluntary liquidator
06 Jan 2018 LIQ02 Statement of affairs
06 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-20
07 Dec 2017 AD01 Registered office address changed from Olivers Barn Maldon Witham Essex CM8 3HY to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 7 December 2017
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
08 Feb 2017 TM02 Termination of appointment of Kim Farrell as a secretary on 8 February 2017
18 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
04 Mar 2016 AP01 Appointment of Mr Colin Torquil Sandy as a director on 4 March 2016
25 Jan 2016 SH02 Sub-division of shares on 14 September 2015
02 Dec 2015 AP03 Appointment of Mr Kim Farrell as a secretary on 2 December 2015
26 Nov 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
26 Nov 2015 SH10 Particulars of variation of rights attached to shares
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2015 SH08 Change of share class name or designation
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Oct 2015 TM01 Termination of appointment of Kim Joseph Farrell as a director on 6 October 2015
01 Oct 2015 AP03 Appointment of Mr Colin Torquil Sandy as a secretary on 14 September 2015
24 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
20 Apr 2015 TM02 Termination of appointment of Damien Barrett as a secretary on 1 April 2015
07 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100