Advanced company searchLink opens in new window

GT SOUTAR TRADING LIMITED

Company number 09098526

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2023 DS01 Application to strike the company off the register
22 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
21 Apr 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jan 2023 SH19 Statement of capital on 16 January 2023
  • GBP 1
16 Jan 2023 SH20 Statement by Directors
16 Jan 2023 CAP-SS Solvency Statement dated 03/01/23
16 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 05/01/2023
  • RES06 ‐ Resolution of reduction in issued share capital
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
23 May 2022 CH01 Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022
06 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
06 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
06 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
19 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-28
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
04 Nov 2020 PSC01 Notification of Gordon Soutar as a person with significant control on 24 October 2020
04 Nov 2020 PSC01 Notification of Tamara Soutar as a person with significant control on 24 October 2020
04 Nov 2020 PSC07 Cessation of Chandra Tennekoon as a person with significant control on 24 October 2020
21 Oct 2020 CONNOT Change of name notice
14 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates