GTT GROUP PLC

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

26/10/2126 October 2021 Termination of appointment of @Ukplc Client Secretary Ltd as a secretary on 2021-05-14

View Document

14/03/2114 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR. HARALD SKUDLAREK

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/08/1828 August 2018 CORPORATE SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / FLORIAN SKUDLAREK / 08/04/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 CORPORATE SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED ROSEMARIE SKUDLAREK

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

29/06/1329 June 2013 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR HARALD SKUDLAREK

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. HARALD SKUDLAREK / 09/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / FLORIAN SKUDLAREK / 09/01/2013

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAPPERGER

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED FLORIAN SKUDLAREK

View Document

23/07/1223 July 2012 SECRETARY APPOINTED FLORIAN SKUDLAREK

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY FLORIAN SKUDLAREK

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

26/01/1226 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

27/06/1127 June 2011 CORPORATE SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETRA THIELE

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHANN ISLINGER

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETRA THIELE / 20/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. HARALD SKUDLAREK / 20/07/2010

View Document

21/04/1021 April 2010 CORPORATE SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETRA SKUDLAREK / 20/04/2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

26/02/1026 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED HERR MARTIN HAPPERGER

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED HERR JOHANN ISLINGER

View Document

29/05/0929 May 2009 SECRETARY APPOINTED @UKPLC CLIENT SECRETARY LTD

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY HARENDER BRANCH

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 2 NEW SQUARE LINCOLNS INN LONDON WC2A 3RZ UK

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR STEFAN SEEHOFER

View Document

28/04/0928 April 2009 AGM NOTES

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HARENDER DAHIA / 18/10/2008

View Document

05/11/085 November 2008 ARTICLES OF ASSOCIATION

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARALD SKUDLAREK / 12/09/2008

View Document

09/09/089 September 2008 GBP NC 500000/1500000 05/09/2008

View Document

04/07/084 July 2008 COMMENCE BUSINESS AND BORROW

View Document

04/07/084 July 2008 APPLICATION COMMENCE BUSINESS

View Document

04/07/084 July 2008 SECRETARY APPOINTED HARENDER KAUR DAHIA

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR JOSEF STUHLER

View Document

29/04/0829 April 2008 GBP NC 110000/500000 14/04/08

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN SEEHOFER / 24/04/2008

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOESF STUHLER / 24/04/2008

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE HERLITZ

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED HARALD SKUDLAREK

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JOESF STUHLER

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED STEFAN SEEHOFER

View Document

23/01/0823 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information