Download leads from Nexok and grow your business. Find out more

Global Trade Alliance Limited

Documents

Total Documents49
Total Pages159

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off
10 September 2019First Gazette notice for voluntary strike-off
30 August 2019Application to strike the company off the register
9 August 2019Total exemption full accounts made up to 31 May 2019
28 February 2019Total exemption full accounts made up to 31 May 2018
21 December 2018Confirmation statement made on 13 December 2018 with updates
19 December 2018Change of details for Miss Diana Carolina Becerra Espinosa as a person with significant control on 21 November 2018
19 December 2018Registered office address changed from 54 Landseer House Francis Chichester Way Battersea Sw1 1H England to 54 Landseer House Francis Chichester Way Battersea London SW11 5HY on 19 December 2018
19 December 2018Change of details for Miss Diana Carolina Becerra Espinosa as a person with significant control on 21 November 2018
19 December 2018Cessation of Lina Clemencia Cardona Sanchez as a person with significant control on 21 November 2018
11 December 2018Registered office address changed from 43 Wallace Court 42 Tizzard Grove Blackheath London SE3 9EP United Kingdom to 54 Landseer House Francis Chichester Way Battersea Sw1 1H on 11 December 2018
11 December 2018Termination of appointment of Lina Clemencia Cardona Sanchez as a director on 21 November 2018
27 July 2018Director's details changed for Miss Diana Carolina Becerra Espinosa on 27 July 2018
21 May 2018Change of details for Miss Lina Clemencia Cardona Sanchez as a person with significant control on 15 November 2017
21 May 2018Change of details for Miss Diana Carolina Becerra Espinosa as a person with significant control on 31 July 2017
21 May 2018Confirmation statement made on 20 May 2018 with updates
18 January 2018Total exemption full accounts made up to 31 May 2017
15 November 2017Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 43 Wallace Court 42 Tizzard Grove Blackheath London SE3 9EP on 15 November 2017
15 November 2017Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 43 Wallace Court 42 Tizzard Grove Blackheath London SE3 9EP on 15 November 2017
10 August 2017Director's details changed for Miss Diana Carolina Becerra Espinosa on 10 August 2017
10 August 2017Director's details changed for Miss Diana Carolina Becerra Espinosa on 10 August 2017
10 August 2017Director's details changed for Miss Lina Clemencia Cardona Sanchez on 10 August 2017
10 August 2017Director's details changed for Miss Lina Clemencia Cardona Sanchez on 10 August 2017
12 June 2017Confirmation statement made on 20 May 2017 with updates
12 June 2017Confirmation statement made on 20 May 2017 with updates
26 May 2017Director's details changed for Miss Diana Carolina Becerra Espinosa on 23 May 2017
26 May 2017Director's details changed for Miss Diana Carolina Becerra Espinosa on 23 May 2017
24 May 2017Director's details changed for Miss Lina Clemencia Cardona Sanchez on 23 May 2017
24 May 2017Director's details changed for Miss Lina Clemencia Cardona Sanchez on 23 May 2017
24 February 2017Total exemption small company accounts made up to 31 May 2016
24 February 2017Total exemption small company accounts made up to 31 May 2016
25 November 2016Registered office address changed from 5 Stewards Court Carlisle Close Kingston upon Thames Surrey KT2 7AU England to Kemp House 152 City Road London EC1V 2NX on 25 November 2016
25 November 2016Registered office address changed from 5 Stewards Court Carlisle Close Kingston upon Thames Surrey KT2 7AU England to Kemp House 152 City Road London EC1V 2NX on 25 November 2016
2 June 2016Director's details changed for Miss Lina Clemencia Cardona Sanchez on 10 November 2015
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
2 June 2016Director's details changed for Miss Lina Clemencia Cardona Sanchez on 10 November 2015
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
10 November 2015Registered office address changed from Kemp House 152-160 City Road, London City Road London EC1V 2NX to 5 Stewards Court Carlisle Close Kingston upon Thames Surrey KT2 7AU on 10 November 2015
10 November 2015Registered office address changed from Kemp House 152-160 City Road, London City Road London EC1V 2NX to 5 Stewards Court Carlisle Close Kingston upon Thames Surrey KT2 7AU on 10 November 2015
23 October 2015Total exemption small company accounts made up to 31 May 2015
23 October 2015Total exemption small company accounts made up to 31 May 2015
16 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
16 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
14 July 2014Registered office address changed from 152 - 160 Kemp House City Road London EC1V 2NX United Kingdom on 14 July 2014
14 July 2014Director's details changed for Miss Lina Clemencia Cardona Sanchez on 20 May 2014
14 July 2014Director's details changed for Miss Lina Clemencia Cardona Sanchez on 20 May 2014
14 July 2014Registered office address changed from 152 - 160 Kemp House City Road London EC1V 2NX United Kingdom on 14 July 2014
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing