GTO LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1910 April 2019 APPLICATION FOR STRIKING-OFF

View Document

19/02/1919 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 STATEMENT BY DIRECTORS

View Document

03/01/193 January 2019 03/01/19 STATEMENT OF CAPITAL GBP 4.00

View Document

03/01/193 January 2019 SOLVENCY STATEMENT DATED 31/10/18

View Document

03/01/193 January 2019 REDUCE ISSUED CAPITAL 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

11/04/1811 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/06/162 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 12/07/13 STATEMENT OF CAPITAL GBP 53804.5

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/05/1331 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/06/1211 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

28/11/1128 November 2011 31/05/11 STATEMENT OF CAPITAL GBP 51562.5

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/05/1131 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR ANDREW GLENDINNING

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR RICHARD DEREK HARVEY

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONES / 01/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOOD PATTINSON / 01/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID JOHN GROOM / 01/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNIS WILLIAMS / 01/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA BAINES / 01/05/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/04/0514 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/04/0514 April 2005 NC INC ALREADY ADJUSTED 29/03/05

View Document

14/04/0514 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0514 April 2005 £ NC 444500/4500 08/04/05

View Document

14/04/0514 April 2005 £ NC 4500/500000 29/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: NETTLEBANK LONDON ROAD WOORE CHESHIRE CW3 9SF

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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