GROWTH TRADEMARKS CORPORATION LIMITED: Filings
Overview
| Company Name | GROWTH TRADEMARKS CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07922012 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GROWTH TRADEMARKS CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Amicorp (Uk) Directors Limited as a director on Mar 11, 2021 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Ignacio Vieto Meza as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Apr 04, 2018 | 2 pages | PSC09 | ||||||||||
Withdrawal of a person with significant control statement on Apr 04, 2018 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Syed Asim Sibtain as a director on Oct 18, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Marios Tofaros as a director on Oct 18, 2017 | 2 pages | AP01 | ||||||||||
Notification of a person with significant control statement | 3 pages | PSC08 | ||||||||||
legacy | 6 pages | RP04CS01 | ||||||||||
Second filing of the annual return made up to Jan 24, 2016 | 22 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Jan 24, 2015 | 22 pages | RP04AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2017 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Appointment of Mr Syed Asim Sibtain as a director on Apr 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerda-Mari Brynard as a director on Apr 22, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Amicorp (Uk) Directors Limited on Jan 24, 2012 | 1 pages | CH02 | ||||||||||
Annual return made up to Jan 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
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