GTC (MIDLANDS) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Liquidators' statement of receipts and payments to 2025-04-05 |
26/07/2426 July 2024 | Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26 |
06/06/246 June 2024 | Liquidators' statement of receipts and payments to 2024-04-05 |
06/06/236 June 2023 | Liquidators' statement of receipts and payments to 2023-04-05 |
11/05/2211 May 2022 | Registered office address changed from Office D Beresford House Town Quay Southampton SO14 2AQ to 30 Old Bailey London EC4M 7AU on 2022-05-11 |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
10/01/2210 January 2022 | Appointment of Mr Haider Ali as a director on 2014-10-13 |
10/01/2210 January 2022 | Termination of appointment of Usman Ali as a director on 2022-01-10 |
10/01/2210 January 2022 | Termination of appointment of Farhad Ali as a director on 2022-01-10 |
10/01/2210 January 2022 | Termination of appointment of Haider Ali as a director on 2022-01-10 |
10/01/2210 January 2022 | Cessation of Haider Ali as a person with significant control on 2022-01-10 |
10/01/2210 January 2022 | Notification of Haider Ali as a person with significant control on 2016-10-03 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with updates |
10/01/2210 January 2022 | Certificate of change of name |
16/11/2116 November 2021 | Total exemption full accounts made up to 2020-10-31 |
06/10/216 October 2021 | Appointment of Mr Usman Ali as a director on 2020-05-04 |
06/10/216 October 2021 | Appointment of Mr Farhad Ali as a director on 2020-05-04 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
21/05/2021 May 2020 | PSC'S CHANGE OF PARTICULARS / MR HAIDER ALI / 04/05/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092472070003 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
18/06/1918 June 2019 | PSC'S CHANGE OF PARTICULARS / MR HAIDER ALI / 10/06/2019 |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAIDER ALI / 10/06/2019 |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM UNIT 302 TELSEN CENTRE 55 THOMAS STREET BIRMINGHAM WEST MIDLANDS B6 4TN ENGLAND |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
23/11/1823 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 092472070003 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
05/06/185 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 092472070002 |
04/06/184 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 092472070001 |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/09/1728 September 2017 | REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 49 ROCKLAND DRIVE BIRMINGHAM WEST MIDLANDS B33 9DJ |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM BIZ SPACE KINGS ROAD TYSELEY BUSINESS PARK BIRMINGHAM B11 2AL ENGLAND |
03/10/143 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GTC (MIDLANDS) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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