- Company Overview for GT ATLANTIC LLP (OC401338)
- Filing history for GT ATLANTIC LLP (OC401338)
- People for GT ATLANTIC LLP (OC401338)
- Registers for GT ATLANTIC LLP (OC401338)
- More for GT ATLANTIC LLP (OC401338)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2020 | LLTM01 | Termination of appointment of Tamian Systems Ltd. as a member on 25 May 2020 | |
16 Nov 2020 | LLTM01 | Termination of appointment of Folleren Services Inc. as a member on 25 May 2020 | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2019 | LLCS01 | Confirmation statement made on 14 August 2019 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2018 | LLCS01 | Confirmation statement made on 14 August 2018 with no updates | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2018 | LLAD01 | Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom to 8-12 New Bridge Street London EC4V 6AL on 16 April 2018 | |
01 Sep 2017 | LLCS01 | Confirmation statement made on 14 August 2017 with no updates | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2016 | LLEH04 | Elect to keep the persons' with significant control register information on the public register | |
16 Aug 2016 | LLCS01 | Confirmation statement made on 14 August 2016 with updates | |
15 Aug 2015 | LLIN01 | Incorporation of a limited liability partnership |