Advanced company searchLink opens in new window

G&T BROKERS LIMITED

Company number 06442562

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)
18 Apr 2016 AP03 Appointment of Mrs Lesley Elizabeth Mclean Smith as a secretary on 15 November 2015
18 Apr 2016 AP01 Appointment of Mrs Lesley Elizabeth Mclean Smith as a director on 16 November 2015
27 Aug 2015 CH01 Director's details changed for Mrs Michaela Brug on 13 March 2015
27 Aug 2015 CH01 Director's details changed for Mr Primo Alessandro Noce on 13 March 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
20 Mar 2015 AD02 Register inspection address has been changed from New London House 6 London Street London EC3R 7LP England to Milton House 33 A) Milton Road Hampton Middlesex TW12 2LL
20 Mar 2015 AD02 Register inspection address has been changed to Milton House 33 A) Milton Road Hampton Middlesex TW12 2LL
28 May 2014 AA Total exemption small company accounts made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 50,000
06 Sep 2013 TM01 Termination of appointment of Adam Massingham as a director
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jun 2013 AP01 Appointment of Mr John Dougal White as a director
22 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
29 Apr 2013 AP01 Appointment of Mrs Michaela Brug as a director
29 Apr 2013 AP01 Appointment of Mr Primo Alessandro Noce as a director
29 Apr 2013 AD01 Registered office address changed from Cbl Representative Office 6 Lloyds Avenue London EC3N 3ES on 29 April 2013
22 Apr 2013 TM01 Termination of appointment of Carden Mulholland as a director
22 Apr 2013 TM02 Termination of appointment of Carden Mulholland as a secretary
29 Jun 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
02 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off