Advanced company searchLink opens in new window

GTO MAINTENANCE LIMITED

Company number 12419537

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with updates
01 Feb 2024 PSC07 Cessation of Stephen Leonard Loveday as a person with significant control on 1 November 2023
01 Feb 2024 PSC01 Notification of Peter George Carroll as a person with significant control on 1 November 2023
01 Feb 2024 TM01 Termination of appointment of Stephen Leonard Loveday as a director on 1 November 2023
01 Feb 2024 AP01 Appointment of Mr Peter George Carroll as a director on 1 November 2023
15 Jan 2024 CH01 Director's details changed for Mr Stephen Leonard Loveday on 1 September 2023
14 Jan 2024 AD01 Registered office address changed from 49 High Street St Mary Cray Orpington Kent BR5 3NJ England to Tamarinda London Road Ryarsh West Malling Kent ME19 5AW on 14 January 2024
14 Apr 2023 AA Micro company accounts made up to 21 January 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 21 January 2022
30 Aug 2022 AA01 Previous accounting period shortened from 31 January 2022 to 21 January 2022
02 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
25 Aug 2021 AA Micro company accounts made up to 31 January 2021
08 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
22 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-22
  • GBP 1