Advanced company searchLink opens in new window

GERMAN TYRE TECH LTD

Company number 11467444

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)
04 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 23 August 2023
17 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 August 2022
03 Sep 2021 AD01 Registered office address changed from Stirling House 9 Burroughs Gardens London NW4 4AU United Kingdom to Galley House Moon Lane Barnet EN5 5YL on 3 September 2021
03 Sep 2021 600 Appointment of a voluntary liquidator
03 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-24
03 Sep 2021 LIQ02 Statement of affairs
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
31 Mar 2021 AP01 Appointment of Mr Premnath Devarajan as a director on 26 March 2021
29 Mar 2021 PSC01 Notification of Premnath Devarajan as a person with significant control on 26 March 2021
29 Mar 2021 TM01 Termination of appointment of Babu Mathews as a director on 26 March 2021
29 Mar 2021 TM01 Termination of appointment of Harjeev Singh Kandhari as a director on 26 March 2021
29 Mar 2021 PSC07 Cessation of Harjeev Singh Kandhari as a person with significant control on 26 March 2021
06 Oct 2020 CERTNM Company name changed the german tyre technology company LIMITED\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
06 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
03 Jun 2020 PSC01 Notification of Harjeev Singh Kandhari as a person with significant control on 2 June 2020
03 Jun 2020 PSC07 Cessation of Jatinder Singh Uppal as a person with significant control on 2 June 2020
05 May 2020 PSC01 Notification of Jatinder Singh Uppal as a person with significant control on 15 April 2020
05 May 2020 PSC09 Withdrawal of a person with significant control statement on 5 May 2020
27 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-27
20 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
08 Feb 2019 AP01 Appointment of Mr Harjeev Singh Kandhari as a director on 7 February 2019