GTO H LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mr David Serlui as a director on 2025-04-15

View Document

22/04/2522 April 2025 Termination of appointment of George Sinclair as a director on 2025-04-15

View Document

22/04/2522 April 2025 Cessation of George Sinclair as a person with significant control on 2025-04-15

View Document

22/04/2522 April 2025 Termination of appointment of George Sinclair as a secretary on 2025-04-15

View Document

22/04/2522 April 2025 Notification of David Serlui as a person with significant control on 2025-04-15

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

31/05/2431 May 2024 Termination of appointment of Mohamed Yassin Baboo as a director on 2024-05-20

View Document

14/03/2414 March 2024 Registered office address changed from 3 Balcombe Street London NW1 6HH England to 16 Oxford Road Marlow SL7 2NL on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Mr Mohamed Yassin Baboo as a director on 2024-01-02

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-11-30

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-09 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

28/04/2228 April 2022 Secretary's details changed for Mr George Sinclair on 2022-04-17

View Document

28/04/2228 April 2022 Director's details changed for Mr George Sinclair on 2022-04-17

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

25/11/2125 November 2021 Registered office address changed from 32 Rebecca House, Brokesley Street 32 Rebecca House Brokesley Street London E3 4QN England to 3 Balcombe Street London NW1 6HH on 2021-11-25

View Document

25/11/2125 November 2021 Micro company accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/187 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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