GTO LIMITED
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
14/05/1914 May 2019 | VOLUNTARY STRIKE OFF SUSPENDED |
23/04/1923 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
10/04/1910 April 2019 | APPLICATION FOR STRIKING-OFF |
19/02/1919 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | STATEMENT BY DIRECTORS |
03/01/193 January 2019 | 03/01/19 STATEMENT OF CAPITAL GBP 4.00 |
03/01/193 January 2019 | SOLVENCY STATEMENT DATED 31/10/18 |
03/01/193 January 2019 | REDUCE ISSUED CAPITAL 31/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/05/1813 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
11/04/1811 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/05/1714 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/06/162 June 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/05/1511 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/05/1427 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
20/12/1320 December 2013 | 12/07/13 STATEMENT OF CAPITAL GBP 53804.5 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/05/1331 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/06/1211 June 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
28/11/1128 November 2011 | 31/05/11 STATEMENT OF CAPITAL GBP 51562.5 |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/05/1131 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
25/05/1125 May 2011 | DIRECTOR APPOINTED MR ANDREW GLENDINNING |
25/05/1125 May 2011 | DIRECTOR APPOINTED MR RICHARD DEREK HARVEY |
02/06/102 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
02/06/102 June 2010 | SAIL ADDRESS CREATED |
02/06/102 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONES / 01/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOOD PATTINSON / 01/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID JOHN GROOM / 01/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNIS WILLIAMS / 01/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA BAINES / 01/05/2010 |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/07/0916 July 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
28/05/0828 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
07/06/077 June 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/02/0728 February 2007 | NEW DIRECTOR APPOINTED |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/06/069 June 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/04/0514 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
14/04/0514 April 2005 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
14/04/0514 April 2005 | NC INC ALREADY ADJUSTED 29/03/05 |
14/04/0514 April 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/04/0514 April 2005 | £ NC 444500/4500 08/04/05 |
14/04/0514 April 2005 | £ NC 4500/500000 29/03 |
27/05/0427 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04 |
21/04/0421 April 2004 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: NETTLEBANK LONDON ROAD WOORE CHESHIRE CW3 9SF |
16/04/0416 April 2004 | NEW DIRECTOR APPOINTED |
16/04/0416 April 2004 | NEW DIRECTOR APPOINTED |
14/04/0414 April 2004 | NEW DIRECTOR APPOINTED |
21/01/0421 January 2004 | SECRETARY RESIGNED |
21/01/0421 January 2004 | NEW SECRETARY APPOINTED |
08/05/038 May 2003 | SECRETARY RESIGNED |
08/05/038 May 2003 | NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | NEW SECRETARY APPOINTED |
08/05/038 May 2003 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX |
08/05/038 May 2003 | DIRECTOR RESIGNED |
01/05/031 May 2003 | 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