GROWTH TRADEMARKS CORPORATION LIMITED: Filings

  • Overview

    Company NameGROWTH TRADEMARKS CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07922012
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GROWTH TRADEMARKS CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Amicorp (Uk) Directors Limited as a director on Mar 11, 2021

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Jan 24, 2018 with updates

    4 pagesCS01

    Notification of Ignacio Vieto Meza as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Apr 04, 2018

    2 pagesPSC09

    Withdrawal of a person with significant control statement on Apr 04, 2018

    2 pagesPSC09

    Termination of appointment of Syed Asim Sibtain as a director on Oct 18, 2017

    1 pagesTM01

    Appointment of Marios Tofaros as a director on Oct 18, 2017

    2 pagesAP01

    Notification of a person with significant control statement

    3 pagesPSC08

    legacy

    6 pagesRP04CS01

    Second filing of the annual return made up to Jan 24, 2016

    22 pagesRP04AR01

    Second filing of the annual return made up to Jan 24, 2015

    22 pagesRP04AR01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Jan 24, 2017 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 22, 2017Clarification A second filed CS01 (trading status of shares change and shareholder information change was registered on 22/08/2017.

    Total exemption full accounts made up to Dec 31, 2015

    9 pagesAA

    Appointment of Mr Syed Asim Sibtain as a director on Apr 22, 2016

    2 pagesAP01

    Termination of appointment of Gerda-Mari Brynard as a director on Apr 22, 2016

    1 pagesTM01

    Director's details changed for Amicorp (Uk) Directors Limited on Jan 24, 2012

    1 pagesCH02

    Annual return made up to Jan 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 2
    SH01
    Annotations
    DateAnnotation
    Aug 22, 2017Clarification A second filed AR01 was registered on 22/08/2017.

    Total exemption full accounts made up to Dec 31, 2014

    10 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0