- Company Overview for GTSI ACQUISITION COMPANY LIMITED (09408897)
- Filing history for GTSI ACQUISITION COMPANY LIMITED (09408897)
- People for GTSI ACQUISITION COMPANY LIMITED (09408897)
- More for GTSI ACQUISITION COMPANY LIMITED (09408897)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2021 | DS01 | Application to strike the company off the register | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 May 2020 | DS02 | Withdraw the company strike off application | |
30 Apr 2020 | DS01 | Application to strike the company off the register | |
29 Apr 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
28 Apr 2020 | CH01 | Director's details changed for Mr Leonard Maleson Levie on 27 November 2019 | |
15 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
05 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
05 Feb 2018 | PSC07 | Cessation of Leonard Levie as a person with significant control on 1 December 2017 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
14 Dec 2016 | AA | Group of companies' accounts made up to 31 January 2016 | |
27 Feb 2016 | CERTNM |
Company name changed winch acquisition company LIMITED\certificate issued on 27/02/16
|
|
27 Feb 2016 | CONNOT | Change of name notice | |
09 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
01 Feb 2016 | CH01 | Director's details changed for Mr Leonard Maleson Levie on 25 September 2015 | |
30 Jan 2015 | AP01 | Appointment of Mr Marc Antoine Renard-Payen as a director on 27 January 2015 | |
27 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-27
|