Advanced company searchLink opens in new window

GROUND TRANSPORT EVENTS LTD

Company number 12423740

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)
21 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2025 CH03 Secretary's details changed for Ms Leah Patricia Wright-Tiramakea on 10 January 2025
10 Jan 2025 CH01 Director's details changed for Ms Leah Patricia Wright-Tiramakea on 10 January 2025
10 Jan 2025 CH01 Director's details changed for Mr Alan Stephen Wright on 10 January 2025
10 Jan 2025 CH01 Director's details changed for Ms Louise Nicola Wright on 10 January 2025
10 Jan 2025 PSC04 Change of details for Ms Leah Patricia Wright-Tiramakea as a person with significant control on 10 January 2025
09 Jan 2025 DS01 Application to strike the company off the register
09 Jan 2025 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 107 Hindes Road Hindes Road Harrow Middlesex HA1 1RU on 9 January 2025
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
09 Jan 2023 CERTNM Company name changed nobull people LIMITED\certificate issued on 09/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-09
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 99
02 Dec 2022 AA Accounts for a dormant company made up to 31 January 2022
16 Feb 2022 CH01 Director's details changed for Ms Leah Patricia Wright-Tiramakea on 16 February 2022
16 Feb 2022 CH01 Director's details changed for Ms Louise Nicola Wright on 16 February 2022
16 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 16 February 2022
16 Feb 2022 PSC04 Change of details for Ms Leah Patricia Wright-Tiramakea as a person with significant control on 16 February 2022
16 Feb 2022 CH01 Director's details changed for Mr Alan Stephen Wright on 16 February 2022
16 Feb 2022 CH03 Secretary's details changed for Ms Leah Patricia Wright-Tiramakea on 16 February 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
31 Jan 2022 AP01 Appointment of Ms Louise Nicola Wright as a director on 19 January 2022