- Company Overview for GTA HOLDCO LIMITED (07535726)
- Filing history for GTA HOLDCO LIMITED (07535726)
- People for GTA HOLDCO LIMITED (07535726)
- Charges for GTA HOLDCO LIMITED (07535726)
- More for GTA HOLDCO LIMITED (07535726)
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) |
---|---|---|---|
15 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
13 Jul 2020 | MR01 | Registration of charge 075357260005, created on 8 July 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
22 Nov 2019 | TM01 | Termination of appointment of Darren James Anniss as a director on 15 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Andrew John Tempest as a director on 15 November 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from 27 Goswell Road London EC1M 7GT to 16 st. Martin's Le Grand London EC1A 4EN on 23 September 2019 | |
23 Sep 2019 | PSC05 | Change of details for Kuoni Holdings Limited as a person with significant control on 23 September 2019 | |
09 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
04 Apr 2019 | MR01 | Registration of charge 075357260004, created on 1 April 2019 | |
22 Mar 2019 | AP01 | Appointment of Mr Richard Stuart Wheatley as a director on 21 March 2019 | |
22 Mar 2019 | AP01 | Appointment of Mr Simon Jon Nicholson as a director on 21 March 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Martin Charles Jones as a director on 21 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jul 2018 | TM02 | Termination of appointment of Pégeman Khorsan as a secretary on 27 July 2018 | |
11 May 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 September 2018 | |
27 Apr 2018 | MR01 | Registration of charge 075357260003, created on 24 April 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
19 Feb 2018 | PSC05 | Change of details for Kuoni Holdings Plc as a person with significant control on 6 September 2017 | |
08 Feb 2018 | MR01 | Registration of charge 075357260002, created on 31 January 2018 | |
07 Dec 2017 | AP01 | Appointment of Mr. Darren James Anniss as a director on 1 December 2017 | |
07 Dec 2017 | AP01 | Appointment of Mr. Andrew John Tempest as a director on 1 December 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Ivan Walter as a director on 15 November 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Prisca Havranek-Kosicek as a director on 15 November 2017 |