Advanced company searchLink opens in new window

GT LICENSING LTD

Company number 10306028

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-30
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