- Company Overview for 14 GT LIMITED (08331979)
- Filing history for 14 GT LIMITED (08331979)
- People for 14 GT LIMITED (08331979)
- More for 14 GT LIMITED (08331979)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2015 | DS01 | Application to strike the company off the register | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
03 Oct 2013 | AP03 | Appointment of Mr George Stamp Brooksbank as a secretary | |
05 Jul 2013 | CH01 | Director's details changed for Mr Andrew Ramon Avery De Bertodano on 5 July 2013 | |
12 Jun 2013 | CH01 | Director's details changed for Mr Thomas Clemdon Daukes on 4 June 2013 | |
10 Apr 2013 | TM01 | Termination of appointment of Henry Hardy as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Gautam Patel as a director | |
14 Dec 2012 | NEWINC | Incorporation |