GT MORTIMER LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Registered office address changed from Suite 3a Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-08-27

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-10-03 with updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-04-05

View Document

19/01/2219 January 2022 Registered office address changed from 47 Tynedale Road Blackpool FY3 7UE to Suite 3a Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU on 2022-01-19

View Document

22/11/2122 November 2021 Cessation of Chelsea Green as a person with significant control on 2021-10-28

View Document

19/11/2119 November 2021 Notification of Josielyn Villarente as a person with significant control on 2021-10-28

View Document

18/11/2118 November 2021 Termination of appointment of Chelsea Green as a director on 2021-10-28

View Document

18/11/2118 November 2021 Appointment of Mrs Josielyn Villarente as a director on 2021-10-28

View Document

06/11/216 November 2021 Registered office address changed from Flat 3 60 High Street Gorleston Great Yarmouth NR31 6RQ England to 47 Tynedale Road Blackpool FY3 7UE on 2021-11-06

View Document

04/10/214 October 2021 Incorporation

View Document


More Company Information