G & T DESIGN LIMITED

Company Documents

DateDescription
07/06/247 June 2024 Cessation of G & T London Ventures Limited as a person with significant control on 2023-09-12

View Document

07/06/247 June 2024 Termination of appointment of Gal Adir as a director on 2024-06-01

View Document

07/06/247 June 2024 Cessation of Gal Adir as a person with significant control on 2024-06-01

View Document

07/06/247 June 2024 Cessation of Tatjana Adir as a person with significant control on 2022-01-19

View Document

06/07/236 July 2023 Voluntary strike-off action has been suspended

View Document

06/07/236 July 2023 Voluntary strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

15/06/2315 June 2023 Application to strike the company off the register

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/05/228 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Termination of appointment of Tatjana Adir as a director on 2022-01-19

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Registered office address changed from 97 Englefield Road London N1 3LJ England to 835 Birmingham New Road Dudley DY4 8AS on 2021-08-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

23/04/1823 April 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TATJANA ADIR / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAL ADIR / 06/06/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY LAURA MOSS

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM AUDREY HOUSE 16 20 ELY PLACE LONDON EC1N 6SN

View Document

18/05/1618 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 ALTER ARTICLES 28/01/2016

View Document

05/01/165 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080556030002

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 SECRETARY APPOINTED MISS LAURA WINTERSON MOSS

View Document

11/06/1511 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080556030001

View Document

29/05/1529 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080556030002

View Document

21/11/1421 November 2014 16/10/14 STATEMENT OF CAPITAL GBP 75100

View Document

31/10/1431 October 2014 ADOPT ARTICLES 16/10/2014

View Document

28/05/1428 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 26 YORK STREET MARYLEBONE LONDON W1U 6PZ ENGLAND

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TATJANA ADIR / 14/05/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAL ADIR / 14/05/2014

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080556030001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 26 YORK STREET MARYLEBONE LONDON W1U 6PZ ENGLAND

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 19-21 HATTON GARDEN FARRINGDON LONDON EC1N 8BA ENGLAND

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 26 YORK STREET LONDON W1U 6PZ UNITED KINGDOM

View Document

19/09/1319 September 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

16/05/1316 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAL ADIR / 01/01/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TATJANA ADIR / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/05/123 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company