G TEK LIMITED
Company Documents
Date | Description |
---|---|
26/10/2426 October 2024 | Final Gazette dissolved following liquidation |
26/10/2426 October 2024 | Final Gazette dissolved following liquidation |
26/07/2426 July 2024 | Return of final meeting in a members' voluntary winding up |
16/05/2416 May 2024 | Liquidators' statement of receipts and payments to 2024-03-20 |
11/04/2311 April 2023 | Declaration of solvency |
30/03/2330 March 2023 | Appointment of a voluntary liquidator |
30/03/2330 March 2023 | Registered office address changed from 18 Diamond Street Saltburn Cleveland TS12 1EB United Kingdom to C/O Connect Insolvency Limited 30/32 Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB on 2023-03-30 |
30/03/2330 March 2023 | Resolutions |
30/03/2330 March 2023 | Resolutions |
04/01/234 January 2023 | Termination of appointment of Linda Turner as a secretary on 2022-11-22 |
14/12/2214 December 2022 | Change of details for Mr Gary Turner as a person with significant control on 2022-11-22 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with updates |
14/12/2214 December 2022 | Cessation of Linda Turner as a person with significant control on 2022-11-22 |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Change of details for Mr Gary Turner as a person with significant control on 2021-06-09 |
24/01/2224 January 2022 | Director's details changed for Gary Turner on 2021-06-09 |
24/01/2224 January 2022 | Registered office address changed from 81 Diamond Street Saltburn Cleveland TS12 1EB United Kingdom to 18 Diamond Street Saltburn Cleveland TS12 1EB on 2022-01-24 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Director's details changed for Gary Turner on 2021-06-09 |
28/06/2128 June 2021 | Change of details for Mr Gary Turner as a person with significant control on 2021-06-09 |
28/06/2128 June 2021 | Registered office address changed from 1 Rookwood Road Nunthorpe Middlesbrough Cleveland TS7 0BN to 81 Diamond Street Saltburn Cleveland TS12 1EB on 2021-06-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
01/08/181 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA TURNER |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/09/1616 September 2016 | DIRECTOR APPOINTED MR JOSHUA SAMUEL TURNER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/03/1628 March 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/03/1528 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / LINDA TURNER / 27/03/2013 |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARY TURNER / 27/03/2013 |
28/03/1328 March 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
18/01/1318 January 2013 | REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 17 THE AVENUE NUNTHORPE MIDDLESBROUGH CLEVELAND TS7 0AA |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY TURNER / 28/03/2010 |
29/04/1029 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/04/0811 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GARY TURNER / 11/04/2008 |
11/04/0811 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
04/05/074 May 2007 | REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
03/04/073 April 2007 | SECRETARY RESIGNED |
03/04/073 April 2007 | DIRECTOR RESIGNED |
03/04/073 April 2007 | NEW SECRETARY APPOINTED |
03/04/073 April 2007 | NEW DIRECTOR APPOINTED |
28/03/0728 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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