Advanced company searchLink opens in new window

GTS IM-EXPORT LTD

Company number 11137214

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)
13 Nov 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
03 Oct 2024 AA Micro company accounts made up to 31 January 2024
15 May 2024 DISS40 Compulsory strike-off action has been discontinued
14 May 2024 AA Micro company accounts made up to 31 January 2023
03 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
22 Oct 2023 PSC04 Change of details for Mr Iyad Rafiq Alsaqqa as a person with significant control on 10 October 2023
21 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
19 Oct 2022 AA Micro company accounts made up to 31 January 2022
14 Dec 2021 AA Micro company accounts made up to 31 January 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
19 Feb 2021 AD01 Registered office address changed from 104 Duke Street Upper Case Liverpool L1 5AG England to 18 Cotton Street Liverpool L3 7DY on 19 February 2021
16 Jan 2021 AA Micro company accounts made up to 31 January 2020
23 Oct 2020 TM01 Termination of appointment of Dragos-Bogdan Baba as a director on 23 October 2020
23 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
08 Oct 2019 AP01 Appointment of Mr Dragos-Bogdan Baba as a director on 1 October 2019
08 Oct 2019 AD01 Registered office address changed from 18 Cotton Street Liverpool L3 7DY England to 104 Duke Street Upper Case Liverpool L1 5AG on 8 October 2019
16 Aug 2019 AD01 Registered office address changed from 104 Duke Street Duke Street Liverpool L1 5AG United Kingdom to 18 Cotton Street Liverpool L3 7DY on 16 August 2019
19 Feb 2019 AA Micro company accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 7 January 2019 with updates
24 Nov 2018 TM01 Termination of appointment of Ihab Ro Alsaqqa as a director on 15 November 2018
24 Nov 2018 PSC07 Cessation of Ihab Ro Alsaqqa as a person with significant control on 15 November 2018
08 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-08
  • GBP 100