Advanced company searchLink opens in new window

GT BIOLOGICS LIMITED

Company number 09113915

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2023 DS01 Application to strike the company off the register
16 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
24 Sep 2022 AA Accounts for a dormant company made up to 31 July 2022
20 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
14 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
16 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
19 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
23 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
07 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
08 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
08 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
04 Sep 2017 AA Accounts for a dormant company made up to 31 July 2017
01 Sep 2017 AD01 Registered office address changed from C/O 4D Pharma Plc Third Floor 9 Bond Court Leeds LS1 2JZ to 4D Pharma Plc 9 Bond Court Leeds LS1 2JZ on 1 September 2017
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with no updates
16 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016
11 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
22 Jan 2016 AA Accounts for a dormant company made up to 31 July 2015
22 Jan 2016 CH01 Director's details changed for Mr Laurence Smith Dale on 21 January 2016
22 Jan 2016 AD01 Registered office address changed from C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to C/O 4D Pharma Plc Third Floor 9 Bond Court Leeds LS1 2JZ on 22 January 2016
31 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1