Advanced company searchLink opens in new window

GTG DEVELOPMENTS LIMITED

Company number 10875765

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2021 DS01 Application to strike the company off the register
09 Apr 2021 AA Total exemption full accounts made up to 29 April 2020
28 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
07 Apr 2020 AA Total exemption full accounts made up to 29 April 2019
24 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
25 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
01 May 2019 PSC04 Change of details for Mr Ryan David Thomson as a person with significant control on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr Ryan David Thomson on 1 May 2019
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 Dec 2018 CH01 Director's details changed for Mr Ryan David Thomson on 10 December 2018
06 Dec 2018 CH01 Director's details changed for Mr Ryan David Thomson on 6 December 2018
23 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
18 Jul 2018 PSC01 Notification of Peter John Gaynor as a person with significant control on 10 October 2017
24 May 2018 AA01 Previous accounting period shortened from 31 July 2018 to 30 April 2018
22 Nov 2017 SH08 Change of share class name or designation
21 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2017 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 50,000
17 Oct 2017 AP01 Appointment of Mr Gerard Giblin as a director on 10 October 2017
17 Oct 2017 AP01 Appointment of Mr Peter John Gaynor as a director on 10 October 2017
20 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-20
  • GBP 1