About

Registered Number: 03289057
Date of Incorporation: 09/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 17 Leeland Mansions, Leeland Road, West Ealing, London, W13 9HE

 

Gold Seal International Trading Company Ltd was established in 1996. Currently we aren't aware of the number of employees at the the organisation. Gold Seal International Trading Company Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 17 December 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 28 December 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 24 December 2014
MR01 - N/A 11 February 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 January 2011
AD01 - Change of registered office address 10 January 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
363s - Annual Return 16 July 2008
AA - Annual Accounts 31 December 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 23 December 2005
363s - Annual Return 19 December 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 21 December 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 11 December 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 08 December 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 05 February 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 08 December 1999
363s - Annual Return 24 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1998
AA - Annual Accounts 08 October 1998
225 - Change of Accounting Reference Date 26 January 1998
363s - Annual Return 16 December 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
287 - Change in situation or address of Registered Office 10 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
NEWINC - New incorporation documents 09 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.