GORDON THE GOPHER TRADING COMPANY LIMITED

04540382
180 GREAT PORTLAND STREET LONDON ENGLAND W1W 5QZ

Documents

Documents
Date Category Description Pages
18 Jun 2024 gazette Gazette Dissolved Compulsory 1 Buy now
02 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 2 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 2 Buy now
12 Nov 2020 officers Termination of appointment of secretary (Chatel Registrars Limited) 1 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2020 accounts Annual Accounts 2 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 2 Buy now
02 Apr 2019 officers Change of particulars for corporate secretary (Chatel Registrars Limited) 1 Buy now
02 Apr 2019 officers Change of particulars for director (Mr Phillip Bryan Schofield) 2 Buy now
15 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
25 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 2 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2016 accounts Annual Accounts 2 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
11 May 2015 accounts Annual Accounts 2 Buy now
04 Feb 2015 accounts Annual Accounts 2 Buy now
21 Oct 2014 annual-return Annual Return 4 Buy now
21 Jan 2014 accounts Annual Accounts 2 Buy now
20 Sep 2013 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 2 Buy now
26 Sep 2012 annual-return Annual Return 4 Buy now
31 Oct 2011 accounts Annual Accounts 2 Buy now
22 Sep 2011 annual-return Annual Return 4 Buy now
12 Jan 2011 accounts Annual Accounts 2 Buy now
05 Oct 2010 annual-return Annual Return 4 Buy now
05 Oct 2010 officers Change of particulars for director (Phillip Bryan Schofield) 2 Buy now
06 Sep 2010 officers Appointment of corporate secretary (Chatel Registrars Limited) 2 Buy now
02 Sep 2010 officers Termination of appointment of secretary (Darren Worsley) 1 Buy now
17 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2009 annual-return Annual Return 3 Buy now
30 Sep 2009 accounts Annual Accounts 3 Buy now
23 Feb 2009 accounts Annual Accounts 1 Buy now
19 Sep 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
20 Jun 2008 officers Appointment terminated director peter powell 1 Buy now
16 Nov 2007 accounts Annual Accounts 1 Buy now
19 Sep 2007 annual-return Return made up to 19/09/07; full list of members 2 Buy now
08 Nov 2006 accounts Annual Accounts 1 Buy now
04 Oct 2006 annual-return Return made up to 19/09/06; full list of members 7 Buy now
29 Sep 2005 accounts Annual Accounts 1 Buy now
29 Sep 2005 annual-return Return made up to 19/09/05; full list of members 7 Buy now
30 Dec 2004 officers Secretary's particulars changed 1 Buy now
23 Dec 2004 accounts Annual Accounts 1 Buy now
30 Sep 2004 annual-return Return made up to 19/09/04; full list of members 7 Buy now
17 Dec 2003 accounts Annual Accounts 1 Buy now
10 Oct 2003 annual-return Return made up to 19/09/03; full list of members 7 Buy now
15 Oct 2002 accounts Accounting reference date shortened from 30/09/03 to 30/04/03 1 Buy now
15 Oct 2002 officers New director appointed 2 Buy now
15 Oct 2002 officers New secretary appointed 2 Buy now
15 Oct 2002 officers New director appointed 2 Buy now
24 Sep 2002 capital Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Sep 2002 officers Director resigned 1 Buy now
24 Sep 2002 officers Secretary resigned 1 Buy now
24 Sep 2002 address Registered office changed on 24/09/02 from: somerset house 40-49 price street birmingham B4 6LZ 1 Buy now
19 Sep 2002 incorporation Incorporation Company 14 Buy now