Advanced company searchLink opens in new window

GTF HOLDINGS LIMITED

Company number 10580926

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 Feb 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
13 Nov 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
09 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
03 Nov 2022 CS01 Confirmation statement made on 23 January 2022 with updates
03 Nov 2022 CS01 Confirmation statement made on 23 January 2021 with updates
03 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Nov 2022 AA Total exemption full accounts made up to 31 December 2020
03 Nov 2022 AA Total exemption full accounts made up to 31 December 2019
03 Nov 2022 RT01 Administrative restoration application
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2021 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Audrey House 3rd Floor 16-20 Ely Place London EC1N 6SN
15 Feb 2021 AD04 Register(s) moved to registered office address 3rd Floor, Audrey House 16-20 Ely Place London EC1N 6SN
27 Jan 2020 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
24 Jan 2020 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
10 Jan 2020 CH01 Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 10 January 2020
10 Jan 2020 CH01 Director's details changed for Tobias John Windheuser Duthie on 10 January 2020
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017