GREATER LONDON TECHNICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
09/04/259 April 2025 | Confirmation statement made on 2024-06-10 with no updates |
09/04/259 April 2025 | Registered office address changed from PO Box 4385 11407350 - Companies House Default Address Cardiff CF14 8LH to 254 Lordship Lane Dulwich SE22 8LT on 2025-04-09 |
09/04/259 April 2025 | Administrative restoration application |
09/04/259 April 2025 | Total exemption full accounts made up to 2024-06-30 |
05/11/245 November 2024 | Final Gazette dissolved via compulsory strike-off |
05/11/245 November 2024 | Final Gazette dissolved via compulsory strike-off |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | Registered office address changed to PO Box 4385, 11407350 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-16 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-06-30 |
15/08/2315 August 2023 | Confirmation statement made on 2023-06-10 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
15/09/2215 September 2022 | Compulsory strike-off action has been discontinued |
15/09/2215 September 2022 | Compulsory strike-off action has been discontinued |
14/09/2214 September 2022 | Confirmation statement made on 2022-06-10 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2019-06-30 |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-10 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/07/1926 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY LOJHAN THAVAGNANASOORIYAM / 26/07/2019 |
26/07/1926 July 2019 | PSC'S CHANGE OF PARTICULARS / HARRY LOJHAN THAVAGNANASOORIYAM / 26/07/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
11/06/1811 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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