Advanced company searchLink opens in new window

G & T DIGITAL LIMITED

Company number 06328087

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)
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
  • GBP 90
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