- Company Overview for GT LICENSING LTD (10306028)
- Filing history for GT LICENSING LTD (10306028)
- People for GT LICENSING LTD (10306028)
- More for GT LICENSING LTD (10306028)
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) |
---|---|---|---|
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2024 | DS01 | Application to strike the company off the register | |
22 Nov 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Nov 2023 | AA | Micro company accounts made up to 31 August 2021 | |
22 Nov 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
22 Nov 2023 | RT01 | Administrative restoration application | |
09 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2022 | AA01 | Current accounting period shortened from 31 August 2021 to 30 August 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
12 Oct 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
31 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
31 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
31 Aug 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
14 Aug 2019 | PSC04 | Change of details for Mrs Joanne Frances Lamont as a person with significant control on 14 August 2019 | |
14 Aug 2019 | PSC04 | Change of details for Mr Guy Norman Lamont as a person with significant control on 14 August 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Guy Norman Lamont on 14 August 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from First Floor 39 Gay Street Bath BA1 2NT United Kingdom to Ground Floor 11 Pierrepont Street Bath BA1 1LA on 14 August 2019 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2018 | PSC04 | Change of details for Mrs Joanne Frances Lamont as a person with significant control on 28 April 2017 | |
28 Aug 2018 | PSC04 | Change of details for Mr Guy Norman Lamont as a person with significant control on 28 April 2017 |