GARTECH GROUP LTD.

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

29/02/2029 February 2020 30/04/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 40 BLOOMSBURY WAY LONDON WC1A 2SE ENGLAND

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM OFFICE 8 176 FINCHLEY ROAD LONDON NW3 6BT UNITED KINGDOM

View Document

27/12/1827 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEG AVERIANOV

View Document

12/09/1812 September 2018 CESSATION OF MYKOLA STORCHAK AS A PSC

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. DENIS ZOLOTOI / 07/06/2018

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR. DENIS ZOLOTOI

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR CRISTINO GUEVARA SALAZAR

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 DIRECTOR APPOINTED MR. CRISTINO GUEVARA SALAZAR

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR BASIL BOE

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM OFFICE 11 43 BEDFORD STREET LONDON WC2E 9HA UNITED KINGDOM

View Document

03/04/173 April 2017 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