- Company Overview for GROUND TRUTH TECHNOLOGY LIMITED (07415165)
- Filing history for GROUND TRUTH TECHNOLOGY LIMITED (07415165)
- People for GROUND TRUTH TECHNOLOGY LIMITED (07415165)
- More for GROUND TRUTH TECHNOLOGY LIMITED (07415165)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2016 | DS01 | Application to strike the company off the register | |
09 Sep 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
09 Sep 2015 | AD01 | Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield SK11 6QG to 10 Moreville Close Northwich Cheshire CW9 8UH on 9 September 2015 | |
24 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | CH03 | Secretary's details changed for Mr Gary David Finney on 23 July 2015 | |
23 Jul 2015 | CH01 | Director's details changed for Gary, David Finney on 23 July 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
11 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
19 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
01 Nov 2011 | TM02 | Termination of appointment of Anthony Hilton as a secretary | |
01 Nov 2011 | AP03 | Appointment of Mr Gary David Finney as a secretary | |
02 Jun 2011 | TM01 | Termination of appointment of Antony Hilton as a director | |
21 Oct 2010 | NEWINC | Incorporation |