- Company Overview for G & T DIGITAL LIMITED (06328087)
- Filing history for G & T DIGITAL LIMITED (06328087)
- People for G & T DIGITAL LIMITED (06328087)
- More for G & T DIGITAL LIMITED (06328087)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | AD01 | Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ on 2 July 2013 | |
06 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2011 | CH01 | Director's details changed for Mr Michael Thomas O'shea on 1 December 2010 | |
12 Jan 2011 | CH01 | Director's details changed for Mr Michael Constantine Platridis on 1 December 2010 | |
12 Jan 2011 | CH03 | Secretary's details changed for Mr Michael Constantine Platridis on 1 December 2010 | |
12 Jan 2011 | CH01 | Director's details changed for Ms Sarah Jayne Money on 1 December 2010 | |
02 Sep 2010 | AR01 |
Annual return made up to 30 July 2010 with full list of shareholders
Statement of capital on 2010-09-02
|
|
01 Sep 2010 | CH01 | Director's details changed for Michael Constantine Platridis on 27 July 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Michael Thomas O'shea on 27 July 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Sarah Jayne Money on 27 July 2010 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Aug 2009 | 363a | Return made up to 30/07/09; full list of members | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from 74-76 west street erith kent DA8 1AF | |
18 Sep 2008 | 363a | Return made up to 30/07/08; full list of members | |
31 Jul 2007 | 288b | Director resigned | |
31 Jul 2007 | 288a | New director appointed | |
31 Jul 2007 | 288a | New secretary appointed |