GARTRELLITE LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 402 MOSELEY ROAD BIRMINGHAM B12 9AT ENGLAND

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER TREZISE

View Document

28/04/2028 April 2020 CESSATION OF KRISTOPHER TREZISE AS A PSC

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER TERZISE / 02/02/2019

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/02/192 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTOPHER TREZISE

View Document

02/02/192 February 2019 CESSATION OF AMY NICOLE HALLAM AS A PSC

View Document

02/02/192 February 2019 DIRECTOR APPOINTED KRISTOPHER TERZISE

View Document

02/02/192 February 2019 APPOINTMENT TERMINATED, DIRECTOR AMY HALLAM

View Document

02/02/192 February 2019 REGISTERED OFFICE CHANGED ON 02/02/2019 FROM 1 DEVON STREET OLDHAM OL9 7DD ENGLAND

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

08/03/188 March 2018 CESSATION OF DARREN JAMES BOODLE AS A PSC

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN COATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED AMY NICOLE HALLAM

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY NICOLE HALLAM

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR RYAN THOMAS COATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR REECE CARD

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/11/177 November 2017 SAIL ADDRESS CREATED

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 84 STATION ROAD KINGS LANGLEY WD4 8LB ENGLAND

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

05/04/175 April 2017 DISS REQUEST WITHDRAWN

View Document

04/04/174 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1723 March 2017 APPLICATION FOR STRIKING-OFF

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 24 PARSONAGE CLOSE ABBOTS LANGLEY HERTFORDSHIRE WD5 0BQ UNITED KINGDOM

View Document

02/03/162 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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