Advanced company searchLink opens in new window

GTC QUEENS ROAD LIMITED

Company number 06220096

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 May 2019 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 17 January 2018
01 Feb 2017 AD01 Registered office address changed from 272 Regents Park Road London N3 3HN to 1 Kings Avenue Winchmore Hill London N21 3NA on 1 February 2017
31 Jan 2017 4.70 Declaration of solvency
31 Jan 2017 600 Appointment of a voluntary liquidator
31 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18
11 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
12 Oct 2016 AA01 Previous accounting period extended from 30 April 2016 to 31 July 2016
31 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 TM01 Termination of appointment of Ramin Pouladian-Kari as a director
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Jun 2013 AP01 Appointment of Mr Ramin Pouladian-Kari as a director
01 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-05-01
  • GBP 200
05 Apr 2013 AA Accounts for a small company made up to 30 April 2012
28 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Jul 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
02 Feb 2012 AA Accounts for a small company made up to 30 April 2011
06 Dec 2011 TM01 Termination of appointment of Ramin Pouladian-Kari as a director