- Company Overview for GT DISPLAY LIMITED (09382640)
- Filing history for GT DISPLAY LIMITED (09382640)
- People for GT DISPLAY LIMITED (09382640)
- Charges for GT DISPLAY LIMITED (09382640)
- More for GT DISPLAY LIMITED (09382640)
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 May 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
13 May 2024 | PSC01 | Notification of Andrew Peter Taylor as a person with significant control on 17 April 2023 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Oct 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 | |
21 Apr 2023 | AP01 | Appointment of Mr Andrew Peter Taylor as a director on 17 April 2023 | |
21 Apr 2023 | TM01 | Termination of appointment of Stuart Winston James Goodier as a director on 17 April 2023 | |
21 Apr 2023 | PSC07 | Cessation of Stuart Winston James Goodier as a person with significant control on 17 April 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
08 Feb 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
07 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
30 Jun 2022 | MR01 | Registration of charge 093826400002, created on 30 June 2022 | |
08 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Jul 2021 | MR04 | Satisfaction of charge 093826400001 in full | |
03 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from Unit 5G3 St. Hildas Business Centre the Ropery Whitby North Yorkshire YO22 4ET England to Pheonix House, Unit 1 Midland Works Heath Mill Road Wombourne WV5 8AP on 23 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 |