Advanced company searchLink opens in new window

GTM RESEARCH LIMITED

Company number 08388912

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2020 DS01 Application to strike the company off the register
20 Mar 2020 AP01 Appointment of Mrs Clare Berty as a director on 20 March 2020
10 Mar 2020 TM01 Termination of appointment of Clare Berty as a director on 4 March 2020
10 Mar 2020 AA Micro company accounts made up to 31 May 2019
10 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
07 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
07 Feb 2019 AD01 Registered office address changed from 57a Highbury Hill London N5 1SU to 21 Mortley Close Tonbridge TN9 1ET on 7 February 2019
23 Jan 2019 TM02 Termination of appointment of Julia Barbour as a secretary on 23 January 2019
23 Jan 2019 AA Micro company accounts made up to 31 May 2018
23 Jan 2019 TM01 Termination of appointment of Julia Kumari Barbour as a director on 23 January 2019
10 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
24 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
09 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
09 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
05 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
23 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
28 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
24 Nov 2014 AA Accounts for a dormant company made up to 31 May 2014
05 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
16 Sep 2013 CERTNM Company name changed nge LTD\certificate issued on 16/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
08 Feb 2013 AA01 Current accounting period extended from 28 February 2014 to 31 May 2014
05 Feb 2013 NEWINC Incorporation