Advanced company searchLink opens in new window

GTM VENUES LTD

Company number 07941098

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2015 DS01 Application to strike the company off the register
05 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
08 Jan 2015 CERTNM Company name changed de morgan advisory LTD\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-30
13 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
28 May 2014 TM01 Termination of appointment of Stephen Dalley-Smith as a director
28 May 2014 AP01 Appointment of Mr John William Richard Yerbury as a director
05 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
13 Feb 2014 CERTNM Company name changed gtm venues LTD\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
05 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
03 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
01 Feb 2013 AP01 Appointment of Mr Stephen Paul Dalley-Smith as a director
01 Feb 2013 TM01 Termination of appointment of John Yerbury as a director
08 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted