This company is commonly known as Gtf Express Trading Ltd. The company was founded 10 years ago and was given the registration number 08913125. The firm's registered office is in CLIFTON. You can find them at Pcr (bristol) Llp 77a, Alma Road, Clifton, Bristol. This company's SIC code is 56101 - Licensed restaurants.
Name | : | GTF EXPRESS TRADING LTD |
---|---|---|
Company Number | : | 08913125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 February 2014 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pcr (bristol) Llp 77a, Alma Road, Clifton, Bristol, BS8 2DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX | Director | 26 February 2014 | Active |
Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX | Director | 26 February 2014 | Active |
869 High Road, London, United Kingdom, N12 8QA | Director | 26 February 2014 | Active |
Gtf Express Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Crown Passage, London, England, SW1Y 6PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Officers | Notice of removal of a director. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-09-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-17 | Resolution | Resolution. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2018-01-15 | Address | Change registered office address company with date old address new address. | Download |
2017-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Accounts | Change account reference date company previous extended. | Download |
2016-08-03 | Address | Change registered office address company with date old address new address. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.