(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-06-01
filed on: 1st, June 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-07-07
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-01-29
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-23
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 14th, May 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2020-07-07
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 15th, July 2020
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: 2020-01-15
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 28th, August 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2019-07-07
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 2019-05-16
filed on: 16th, May 2019
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-04-30
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-10
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-05-10
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Euston House 24 Eversholt Street London NW1 1AD England to Devonshire House 60 Goswell Road London EC1M 7AD on 2019-05-13
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-07-07
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 21st, June 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2017-07-07
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2017-07-31 to 2017-12-31
filed on: 14th, June 2017
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed solid gt uk LIMITEDcertificate issued on 13/05/17
filed on: 13th, May 2017
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-09-13
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Euston House 24 Eversholt Street London NW1 1AD on 2016-07-26
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-07-26 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, July 2016
| incorporation
|
Free Download
(18 pages)
|