- Company Overview for GTS IM-EXPORT LTD (11137214)
- Filing history for GTS IM-EXPORT LTD (11137214)
- People for GTS IM-EXPORT LTD (11137214)
- Registers for GTS IM-EXPORT LTD (11137214)
- More for GTS IM-EXPORT LTD (11137214)
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
Statement of capital on 2018-01-08
|