Advanced company searchLink opens in new window

GT WEBMARQUE LIMITED

Company number 03851934

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2019 DS01 Application to strike the company off the register
10 May 2019 AA Total exemption full accounts made up to 31 January 2019
15 Mar 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 January 2019
10 May 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
08 Mar 2018 AD01 Registered office address changed from 16 Nottingham Road Bristol BS7 9DH to C/O Business Control Limited Frome Road Odd Down Bath BA2 2PP on 8 March 2018
06 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
26 Sep 2017 AD01 Registered office address changed from Avc House 21 Northampton Lane Swansea SA1 4EH to 16 Nottingham Road Bristol BS7 9DH on 26 September 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,000
27 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100,000
02 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Sep 2014 AD01 Registered office address changed from 60 Mansel Street Swansea SA1 5TF to Avc House 21 Northampton Lane Swansea SA1 4EH on 10 September 2014
21 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100,000
18 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Oct 2013 AP01 Appointment of Mr Oliver Kohll as a director
15 Oct 2013 TM01 Termination of appointment of Oliver Kohll as a director
15 Oct 2013 AP01 Appointment of Mr Oliver Kohll as a director
05 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
05 Mar 2013 TM01 Termination of appointment of James Holohan as a director
04 Mar 2013 AD01 Registered office address changed from Upper Floor Offices 11 St James Gardens Uplands Swansea SA1 6DY on 4 March 2013
04 Mar 2013 TM01 Termination of appointment of James Holohan as a director