- Company Overview for GTL TERMINALS LIMITED (05752493)
- Filing history for GTL TERMINALS LIMITED (05752493)
- People for GTL TERMINALS LIMITED (05752493)
- Charges for GTL TERMINALS LIMITED (05752493)
- More for GTL TERMINALS LIMITED (05752493)
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) |
---|---|---|---|
17 Oct 2023 | PSC02 | Notification of Global Transport and Logistics Pte Ltd as a person with significant control on 30 October 2019 | |
04 Sep 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
17 Aug 2023 | AA | Audited abridged accounts made up to 31 December 2022 | |
23 Sep 2022 | AA | Audited abridged accounts made up to 31 December 2021 | |
16 Sep 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
14 Oct 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
10 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
20 May 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
26 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
18 Jun 2019 | AD01 | Registered office address changed from 30th Floor 40 Bank Street London E14 5NR England to 37th Floor One Canada Square Canary Wharf London E14 5AA on 18 June 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
14 Feb 2019 | TM01 | Termination of appointment of Stephen Richard James Briggs as a director on 31 January 2019 | |
26 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Khofiz Shakhidi on 13 September 2018 | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | AD01 | Registered office address changed from 1a the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR England to 30th Floor 40 Bank Street London E14 5NR on 1 June 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
09 Mar 2018 | AD01 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB England to 1a the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR on 9 March 2018 | |
05 Jan 2018 | AP01 | Appointment of Mr Simon Escott as a director on 5 January 2018 | |
10 Nov 2017 | TM01 | Termination of appointment of Simon Leigh Escott as a director on 10 November 2017 | |
08 Nov 2017 | AP01 | Appointment of Firdavskhon Shakhidi as a director on 8 November 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates |