GLOBAL TRADERS POINT LIMITED

Unit 13 Trumpers Way Unit 13 Trumpers Way, Hanwell, W7 2QP, London, England
StatusACTIVE
Company No.12332046
CategoryPrivate Limited Company
Incorporated25 Nov 2019
Age4 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

GLOBAL TRADERS POINT LIMITED is an active private limited company with number 12332046. It was incorporated 4 years, 7 months, 10 days ago, on 25 November 2019. The company address is Unit 13 Trumpers Way Unit 13 Trumpers Way, Hanwell, W7 2QP, London, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-25

Old address: 16 Chichester Court Whitchurch Lane Edgware London HA8 6NJ England

New address: Unit 13 Trumpers Way Broads Foundry Hanwell London W7 2QP

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-20

Old address: 48 Rectory Park Avenue Northolt Middlesex UB5 6SR England

New address: 16 Chichester Court Whitchurch Lane Edgware London HA8 6NJ

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 19 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abid Hussain Rehman Jan

Notification date: 2022-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2022

Action Date: 19 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Babar Zaheer Ud Din

Cessation date: 2022-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 19 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abid Hussain Rehman Jan

Appointment date: 2022-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 19 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baber Zaheer Ud Din

Termination date: 2022-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Babar Zaheer Ud Din

Notification date: 2022-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abdul Rauf Ghaziani

Cessation date: 2022-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Baber Zaheer Ud Din

Appointment date: 2022-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Safia Rauf

Termination date: 2022-03-25

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2022

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Gazette notice compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 06 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Rauf Ghaziani

Termination date: 2020-09-06

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-09

Officer name: Miss Safia Rauf

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-04

Old address: 2 Casey Avenue Northolt Middlesex UB5 6SP England

New address: 48 Rectory Park Avenue Northolt Middlesex UB5 6SR

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Safia Rauf

Appointment date: 2020-05-01

Documents

View document PDF

Incorporation company

Date: 25 Nov 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EN-TOUT-CAS SOUTH WEST LTD

21 BAMPTON STREET,TIVERTON,EX16 6AA

Number:03846833
Status:ACTIVE
Category:Private Limited Company

HOLDSWORTH ASSOCIATES LIMITED

42 BOXWORTH END,SWAVESEY,CB24 4RA

Number:04505142
Status:ACTIVE
Category:Private Limited Company

IZODY CONTRACTING LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11155737
Status:ACTIVE
Category:Private Limited Company

LIQUID NOISE FILMS LTD

19 NORFOLK STREET,SUNDERLAND,SR1 1EA

Number:07332954
Status:ACTIVE
Category:Private Limited Company

MCCURDYS POTATOES LIMITED

166 WHITEPARK ROAD,BUSHMILLS,BT57 8SS

Number:NI612029
Status:ACTIVE
Category:Private Limited Company
Number:IP21316R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source