Advanced company searchLink opens in new window

GTSI ACQUISITION COMPANY LIMITED

Company number 09408897

Filter by category

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)
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
  • RES15 ‐ Change company name resolution on 2016-02-16
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-27
  • GBP 100