G&T GROUP LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Application to strike the company off the register

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-02-28

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2023-02-23 to 2023-02-22

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-02-28

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2022-02-24 to 2022-02-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-02-28

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

24/11/2124 November 2021 Previous accounting period shortened from 2021-02-25 to 2021-02-24

View Document

27/09/2127 September 2021 Registered office address changed from Unit 5 Commondale Way Euroway Industrial Estate Bradford BD4 6SF England to Unit 15 Albion Mills Business Centre Albion Road Greengates Bradford BD10 9TQ on 2021-09-27

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-01-31 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 CURRSHO FROM 26/02/2020 TO 25/02/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/11/1927 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 5 COMMONDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD BD4 6SF ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

28/11/1828 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

05/05/185 May 2018 REGISTERED OFFICE CHANGED ON 05/05/2018 FROM 7 BURNETT STREET LITTLE GERMANY BRADFORD BD1 5BJ ENGLAND

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 31 GREENLEA AVENUE YEADON LEEDS LS19 7SL UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

01/02/161 February 2016 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