- Company Overview for GT PPP LIMITED (SC255427)
- Filing history for GT PPP LIMITED (SC255427)
- People for GT PPP LIMITED (SC255427)
- More for GT PPP LIMITED (SC255427)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2021 | DS01 | Application to strike the company off the register | |
25 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Feb 2021 | CH04 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
04 Jul 2019 | AP01 | Appointment of Neil David Cocker as a director on 30 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Martin Cooper as a director on 30 June 2019 | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
15 May 2017 | CH01 | Director's details changed for Martin Cooper on 15 May 2017 | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
16 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
01 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
10 Oct 2014 | AD01 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 | |
08 Oct 2014 | CERTNM |
Company name changed miller ppp holdings LIMITED\certificate issued on 08/10/14
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 |