Advanced company searchLink opens in new window

GBT SOLUTIONS LIMITED

Company number 07284562

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-15
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
  • MODEL ARTICLES ‐ Model articles adopted