Advanced company searchLink opens in new window

GTSP (IW) LIMITED

Company number 07179913

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)
14 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-12
16 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
23 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
20 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
04 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
04 Apr 2016 CH03 Secretary's details changed for Mr Garry Price on 31 March 2016
04 Apr 2016 AD01 Registered office address changed from 85 Quarry View Camp Hill Newport Isle of Wight PO30 5PJ to Enterprise Court Nicholson Road Ryde Isle of Wight PO33 1BD on 4 April 2016
06 Nov 2015 CERTNM Company name changed spotless group (uk) LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-05
01 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
25 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
02 Feb 2015 AD01 Registered office address changed from 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 85 Quarry View Camp Hill Newport Isle of Wight PO30 5PJ on 2 February 2015
02 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
17 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
18 Nov 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
31 May 2013 AA Accounts for a dormant company made up to 31 August 2012
30 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 4
26 Jan 2012 AD01 Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG United Kingdom on 26 January 2012
06 Dec 2011 AA Accounts for a dormant company made up to 31 August 2011
03 Jun 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
03 Jun 2011 CH03 Secretary's details changed for Mr Gary Price on 6 March 2010
11 Aug 2010 AA01 Current accounting period extended from 31 March 2011 to 31 August 2011
05 Mar 2010 NEWINC Incorporation