Based in Dorking, The C & L Gotto Trading Company Ltd was founded on 26 April 2005. We don't currently know the number of employees at this company. The C & L Gotto Trading Company Ltd has 5 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOTTO, Linda Olwen | 26 April 2005 | 08 September 2016 | 1 |
GOTTO, Oliver Jack Corry | 10 October 2008 | 08 September 2016 | 1 |
GOTTO, Victoria Kate | 10 October 2008 | 08 September 2016 | 1 |
MARGOLIS, Emma Corry | 10 October 2008 | 08 September 2016 | 1 |
MELESI, Simon Leonard | 08 September 2016 | 16 March 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 April 2018 | |
DISS16(SOAS) - N/A | 29 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 July 2017 | |
TM01 - Termination of appointment of director | 10 April 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AD01 - Change of registered office address | 08 December 2016 | |
TM01 - Termination of appointment of director | 08 September 2016 | |
TM01 - Termination of appointment of director | 08 September 2016 | |
TM01 - Termination of appointment of director | 08 September 2016 | |
TM01 - Termination of appointment of director | 08 September 2016 | |
TM02 - Termination of appointment of secretary | 08 September 2016 | |
AP01 - Appointment of director | 08 September 2016 | |
CH01 - Change of particulars for director | 28 July 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 08 February 2016 | |
TM01 - Termination of appointment of director | 09 October 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 10 February 2015 | |
CH01 - Change of particulars for director | 28 January 2015 | |
CH01 - Change of particulars for director | 28 January 2015 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 03 February 2014 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 26 April 2012 | |
CH01 - Change of particulars for director | 31 January 2012 | |
AA - Annual Accounts | 31 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
AR01 - Annual Return | 31 May 2011 | |
TM01 - Termination of appointment of director | 31 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 29 January 2010 | |
AP01 - Appointment of director | 24 November 2009 | |
AP01 - Appointment of director | 24 November 2009 | |
AP01 - Appointment of director | 10 November 2009 | |
AP01 - Appointment of director | 10 November 2009 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 08 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2008 | |
AA - Annual Accounts | 28 February 2008 | |
AA - Annual Accounts | 09 May 2007 | |
363a - Annual Return | 27 April 2007 | |
363a - Annual Return | 04 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2006 | |
RESOLUTIONS - N/A | 13 October 2005 | |
RESOLUTIONS - N/A | 13 October 2005 | |
RESOLUTIONS - N/A | 13 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 October 2005 | |
395 - Particulars of a mortgage or charge | 21 June 2005 | |
395 - Particulars of a mortgage or charge | 04 June 2005 | |
287 - Change in situation or address of Registered Office | 24 May 2005 | |
288a - Notice of appointment of directors or secretaries | 24 May 2005 | |
288a - Notice of appointment of directors or secretaries | 24 May 2005 | |
288b - Notice of resignation of directors or secretaries | 24 May 2005 | |
288b - Notice of resignation of directors or secretaries | 24 May 2005 | |
NEWINC - New incorporation documents | 26 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 01 June 2005 | Outstanding |
N/A |
Rent deposit deed | 01 June 2005 | Outstanding |
N/A |