Advanced company searchLink opens in new window

GLOBAL TECHNOLOGY TEAM LTD

Company number 07944600

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)
28 May 2018 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
31 Oct 2017 600 Appointment of a voluntary liquidator
31 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-13
31 Oct 2017 LIQ01 Declaration of solvency
23 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
17 Jan 2017 AD01 Registered office address changed from Fourways House 3rd Floor 57 Hilton Street Manchester M1 2EJ England to Suite 125 19 Lever Street Manchester M1 1AN on 17 January 2017
21 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
23 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Mar 2015 AD01 Registered office address changed from Floor 22 City Tower Piccadilly Plaza Manchester M1 4BT to Fourways House 3Rd Floor 57 Hilton Street Manchester M1 2EJ on 27 March 2015
17 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10
20 Feb 2014 AD01 Registered office address changed from Red 18 the Sharp Project Thorp Road Manchester Lancs M40 5BJ on 20 February 2014
07 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
28 Feb 2013 CH01 Director's details changed for Mr Andrew Mullett on 28 February 2013
28 Feb 2013 CH01 Director's details changed for Mr Matthew John William Wing on 28 February 2013
16 Mar 2012 AD01 Registered office address changed from 2Nd Floor Quay House Quay Street Manchester Lancs M3 3JE England on 16 March 2012
10 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted