Advanced company searchLink opens in new window

GAS TURBINE AUTOMATION LIMITED

Company number 05473712

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)
08 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 10,000
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Aug 2012 CH01 Director's details changed for Vitaly Altshul on 7 August 2012
09 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
09 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Aug 2011 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 30 August 2011
29 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
08 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2011 AA Accounts for a dormant company made up to 31 December 2009
17 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
27 Jun 2010 CH04 Secretary's details changed for Corporate Affairs Handling Limited on 1 October 2009
27 Jun 2010 CH02 Director's details changed for Corporate Affairs Handling Limited on 1 October 2009
27 Jun 2010 CH01 Director's details changed for Vitaly Altshul on 1 October 2009
27 Jun 2010 AD03 Register(s) moved to registered inspection location
27 Jun 2010 CH01 Director's details changed for Olga Yantsen on 1 October 2009
27 Jun 2010 AD02 Register inspection address has been changed
08 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008