Advanced company searchLink opens in new window

GTTS 2012 LIMITED

Company number 08053275

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 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 17 December 2020
08 Jan 2020 AD01 Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 8 January 2020
08 Jan 2020 LIQ02 Statement of affairs
08 Jan 2020 600 Appointment of a voluntary liquidator
08 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-18
18 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with updates
17 Jun 2019 AA Total exemption full accounts made up to 31 May 2018
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
23 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
19 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
15 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
11 Jun 2013 CH01 Director's details changed for Ms Anna Maria Taylor on 2 June 2013
02 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
01 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted