- Company Overview for GT DIVISIONS LIMITED (07341040)
- Filing history for GT DIVISIONS LIMITED (07341040)
- People for GT DIVISIONS LIMITED (07341040)
- More for GT DIVISIONS LIMITED (07341040)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
18 Feb 2021 | AP01 | Appointment of Mr Dan Clinch as a director on 18 February 2021 | |
18 Feb 2021 | AP01 | Appointment of Mrs Suzanne Gwendoline Smith as a director on 18 February 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from One Business Village West Dock Street Hull HU3 4HH United Kingdom to 4 Beacon Road Trafford Park Manchester M17 1AF on 25 January 2021 | |
18 Nov 2020 | AP01 | Appointment of Mr Sandeep Chadha as a director on 30 October 2020 | |
18 Nov 2020 | PSC02 | Notification of Supreme Imports Limited as a person with significant control on 30 October 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Kevin Lee Smith as a director on 30 October 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Shaun Gibbins as a director on 30 October 2020 | |
18 Nov 2020 | PSC07 | Cessation of Shaun Gibbins as a person with significant control on 30 October 2020 | |
18 Nov 2020 | PSC07 | Cessation of Kevin Lee Smith as a person with significant control on 30 October 2020 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
05 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from Unit 2 Harmills Business Park 43 Strickland Street Hull HU3 4AD England to One Business Village West Dock Street Hull HU3 4HH on 30 November 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
16 Mar 2016 | AD01 | Registered office address changed from Unit 5 Boulevard Industrial Estate Boulevard Hull HU3 4AY to Unit 2 Harmills Business Park 43 Strickland Street Hull HU3 4AD on 16 March 2016 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |