GTK PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
24/07/2424 July 2024 | Application to strike the company off the register |
23/05/2423 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
22/05/2322 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-11 with updates |
29/04/2229 April 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/06/211 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/05/1910 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
14/05/1814 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 25A AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB ENGLAND |
08/06/178 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 16-18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG |
16/03/1616 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/03/1018 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON THOMAS KNOTT / 01/02/2010 |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | APPOINTMENT TERMINATED SECRETARY ANNE KNOTT |
21/04/0921 April 2009 | SECRETARY APPOINTED MR GORDON THOMAS KNOTT |
21/04/0921 April 2009 | APPOINTMENT TERMINATED DIRECTOR ANNE KNOTT |
16/03/0916 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/04/0825 April 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/04/075 April 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: RUSSELL CHAMBERS 61A NORTH STREET KEIGHLEY WEST YORKSHIRE BD21 3DS |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
30/03/0530 March 2005 | NEW DIRECTOR APPOINTED |
30/03/0530 March 2005 | DIRECTOR RESIGNED |
30/03/0530 March 2005 | REGISTERED OFFICE CHANGED ON 30/03/05 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH |
30/03/0530 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/03/0530 March 2005 | SECRETARY RESIGNED |
11/03/0511 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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