GTB GROUP LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Registered office address changed from Gtb Group Kimberley Business Park Blackness Lane Keston BR2 6HL to Teardrop Centre London Road Swanley BR8 8TS on 2023-03-29

View Document

26/09/2226 September 2022 Previous accounting period extended from 2021-12-30 to 2022-06-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-30

View Document

18/02/2118 February 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL HAZELL / 15/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HAZELL / 15/05/2020

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL HAZELL / 31/05/2017

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

12/12/1912 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HAZELL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 DISS40 (DISS40(SOAD))

View Document

05/09/165 September 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/02/1618 February 2016 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM GTB GROUP BLACKNESS LANE KESTON KENT BR2 6HL ENGLAND

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 COMPANY NAME CHANGED GTS (UK) LTD CERTIFICATE ISSUED ON 13/04/15

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM C/O ATRIM KIMBERLEY BUSINESS PARK BLACKNESS LANE KESTON KENT BR2 6HL

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 COMPANY NAME CHANGED ATRIM (UK) LTD CERTIFICATE ISSUED ON 19/12/14

View Document

18/06/1418 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1331 May 2013 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