- Company Overview for GT OFF THE SHELF 21 LIMITED (05956376)
- Filing history for GT OFF THE SHELF 21 LIMITED (05956376)
- People for GT OFF THE SHELF 21 LIMITED (05956376)
- More for GT OFF THE SHELF 21 LIMITED (05956376)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2016 | DS01 | Application to strike the company off the register | |
09 Feb 2016 | CERTNM |
Company name changed the new english products & design LIMITED\certificate issued on 09/02/16
|
|
09 Feb 2016 | CONNOT | Change of name notice | |
04 Dec 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from Unit 7 the Court House 72 Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1DY to 7 the Avenue Stone Staffordshire ST15 8DG on 13 February 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
05 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
05 Oct 2012 | CH03 | Secretary's details changed for Judith Gay Bishop on 5 October 2012 | |
05 Oct 2012 | CH01 | Director's details changed for Paul Bishop on 5 October 2012 | |
05 Oct 2012 | CH01 | Director's details changed for Judith Gay Bishop on 5 October 2012 | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Nov 2010 | AD01 | Registered office address changed from 23 Imex Technology Park Bellringer Road Stoke on Trent ST4 8LJ on 11 November 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
17 Jan 2010 | AA01 | Current accounting period extended from 31 October 2009 to 31 March 2010 | |
13 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders |