- Company Overview for GBT SOLUTIONS LIMITED (07284562)
- Filing history for GBT SOLUTIONS LIMITED (07284562)
- People for GBT SOLUTIONS LIMITED (07284562)
- More for GBT SOLUTIONS LIMITED (07284562)
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) |
---|---|---|---|
10 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2012 | DS01 | Application to strike the company off the register | |
15 Feb 2012 | TM01 | Termination of appointment of Gerry Toms as a director on 31 March 2011 | |
15 Feb 2012 | AD01 | Registered office address changed from 82 Netherby Park Weybridge Surrey KT13 0AQ United Kingdom on 15 February 2012 | |
25 Aug 2011 | AR01 |
Annual return made up to 15 June 2011 with full list of shareholders
Statement of capital on 2011-08-25
|
|
12 Aug 2011 | AP01 | Appointment of Mr Charles Simon St John Hall as a director | |
12 Aug 2011 | AP02 | Appointment of Cxc Directors Limited as a director | |
07 Dec 2010 | CERTNM |
Company name changed cxc it 13 LTD\certificate issued on 07/12/10
|
|
21 Nov 2010 | AD01 | Registered office address changed from 65 London Wall Suites 33-39 London EC2M 5TU England on 21 November 2010 | |
21 Nov 2010 | TM01 | Termination of appointment of Cxc Directors Limited as a director | |
21 Nov 2010 | TM01 | Termination of appointment of Charles Hall as a director | |
21 Nov 2010 | AP01 | Appointment of Mr Gerry Toms as a director | |
15 Jun 2010 | NEWINC |
Incorporation
|