- Company Overview for T2 GLOSSOP LIMITED (09115244)
- Filing history for T2 GLOSSOP LIMITED (09115244)
- People for T2 GLOSSOP LIMITED (09115244)
- More for T2 GLOSSOP LIMITED (09115244)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
16 Apr 2020 | TM01 | Termination of appointment of Andrew David Freeth as a director on 27 March 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Nigel Spiers as a director on 22 January 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to 22a Main Road Gedling Nottingham NG4 3HP on 7 February 2020 | |
12 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
11 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
23 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Andrew David Freeth on 26 January 2018 | |
14 Aug 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
23 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Bernard Sharpe as a director on 31 October 2016 | |
15 Nov 2016 | TM02 | Termination of appointment of Jenny Alexandra Brady as a secretary on 31 October 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
18 Apr 2016 | AP01 | Appointment of Bernard Sharpe as a director on 22 March 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Sarah Jane Freeth as a director on 22 March 2016 | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2016 | CONNOT | Change of name notice | |
17 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
04 Jul 2014 | CERTNM |
Company name changed green tech for u LIMITED\certificate issued on 04/07/14
|
|
04 Jul 2014 | AD01 | Registered office address changed from 7 7 St. Petersgate Stockport Cheshire SK1 1EB United Kingdom on 4 July 2014 | |
03 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-03
|