About

Registered Number: 08261027
Date of Incorporation: 19/10/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 8 Devonshire Square, London, EC2M 4PL,

 

Gmo-z.com Trade Uk Ltd was established in 2012, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed as Funada, Masahiro, Oikawa, Masahiro, Yamamoto, Tatsuki, Hyodo, Kazuma, Ishimura, Tomitaka, Tetsuka, Mitsuo at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUNADA, Masahiro 30 June 2017 - 1
OIKAWA, Masahiro 17 March 2020 - 1
YAMAMOTO, Tatsuki 28 November 2014 - 1
HYODO, Kazuma 19 October 2012 31 August 2017 1
ISHIMURA, Tomitaka 21 May 2013 17 March 2020 1
TETSUKA, Mitsuo 01 February 2013 28 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
CS01 - N/A 09 March 2020
PSC07 - N/A 27 February 2020
PSC02 - N/A 27 February 2020
AA - Annual Accounts 10 July 2019
CH01 - Change of particulars for director 26 March 2019
AD01 - Change of registered office address 11 March 2019
CS01 - N/A 07 March 2019
SH01 - Return of Allotment of shares 05 March 2019
PSC09 - N/A 19 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 21 March 2018
PSC05 - N/A 14 March 2018
SH01 - Return of Allotment of shares 13 March 2018
TM01 - Termination of appointment of director 12 September 2017
CH01 - Change of particulars for director 12 September 2017
AA01 - Change of accounting reference date 21 July 2017
AP01 - Appointment of director 12 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 15 April 2016
TM01 - Termination of appointment of director 18 December 2015
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 29 October 2015
RESOLUTIONS - N/A 22 January 2015
CERTNM - Change of name certificate 23 December 2014
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
AR01 - Annual Return 13 November 2014
SH01 - Return of Allotment of shares 15 August 2014
AA - Annual Accounts 02 June 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 05 November 2013
AR01 - Annual Return 04 November 2013
AD01 - Change of registered office address 24 October 2013
AP01 - Appointment of director 25 June 2013
AD01 - Change of registered office address 22 May 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
SH01 - Return of Allotment of shares 08 February 2013
AA01 - Change of accounting reference date 12 November 2012
NEWINC - New incorporation documents 19 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.