Advanced company searchLink opens in new window

GTA (SOURCING) LIMITED

Company number 04056144

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 AD01 Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 25 March 2024
20 Oct 2023 AD01 Registered office address changed from 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 20 October 2023
20 Oct 2023 600 Appointment of a voluntary liquidator
20 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-10
20 Oct 2023 LIQ01 Declaration of solvency
02 Oct 2023 AD01 Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW on 2 October 2023
02 Oct 2023 PSC05 Change of details for Donvand Limited as a person with significant control on 1 October 2023
09 Jun 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
15 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
12 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
12 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
12 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
23 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jun 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
30 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
30 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
30 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
12 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
14 Mar 2022 AP01 Appointment of Abigail Jane Dunning as a director on 14 March 2022
29 Nov 2021 TM01 Termination of appointment of Simon Jon Nicholson as a director on 16 November 2021
01 Jul 2021 AA Full accounts made up to 30 September 2020
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
27 Jan 2021 AD01 Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 27 January 2021
27 Jan 2021 PSC05 Change of details for Donvand Limited as a person with significant control on 25 January 2021
15 Jul 2020 AA Full accounts made up to 30 September 2019