Advanced company searchLink opens in new window

GTIB (UK) LIMITED

Company number 09724634

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2018 AD01 Registered office address changed from Office F Office F Business Centre West Avenue One Letchworth Other (Non Us) SG6 2HB United Kingdom to Office F Business Centre West Avenue One Letchworth Other (Non Us) SG6 2HB on 5 September 2018
31 Aug 2018 AD01 Registered office address changed from 1 Canada Square London E14 5DY England to Office F Office F Business Centre West Avenue One Letchworth Other (Non Us) SG6 2HB on 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
07 Jun 2018 TM01 Termination of appointment of Rodney Arthur Hilditch as a director on 26 February 2018
07 Jun 2018 TM02 Termination of appointment of Stephen Clive Hedley Jennings as a secretary on 26 February 2018
07 Jun 2018 TM01 Termination of appointment of Ian Timothy French as a director on 26 February 2018
07 Jun 2018 TM01 Termination of appointment of Rodney Arthur Hilditch as a director on 26 February 2018
31 May 2018 AA Accounts for a dormant company made up to 31 August 2017
10 May 2018 AP01 Appointment of Yusuf Atar as a director on 10 May 2018
08 Mar 2018 PSC05 Change of details for Candy Group International Ltd as a person with significant control on 8 March 2018
16 Feb 2018 AD01 Registered office address changed from Masons Yard 34 High Street Wimbledon London SW19 5BY United Kingdom to 1 Canada Square London E14 5DY on 16 February 2018
09 Feb 2018 AP03 Appointment of Mr Stephen Clive Hedley Jennings as a secretary on 7 February 2018
08 Feb 2018 AD01 Registered office address changed from 128 Warwick Street Leamington Spa Warwickshire CV32 4QY United Kingdom to Masons Yard 34 High Street Wimbledon London SW19 5BY on 8 February 2018
08 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2017 CS01 Confirmation statement made on 9 August 2017 with updates
21 Dec 2017 PSC02 Notification of Candy Group International Ltd as a person with significant control on 19 December 2017
21 Dec 2017 PSC07 Cessation of Yusuf Atar as a person with significant control on 19 December 2017
21 Dec 2017 PSC07 Cessation of Rodney Arthur Hilditch as a person with significant control on 1 March 2017
21 Dec 2017 PSC01 Notification of Yusuf Atar as a person with significant control on 1 March 2017
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Sep 2016 CS01 Confirmation statement made on 9 August 2016 with updates