Advanced company searchLink opens in new window

GTS ONLINE (UK) LIMITED

Company number 06751081

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2021 DS01 Application to strike the company off the register
06 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
23 Nov 2020 TM01 Termination of appointment of Alon Shamir as a director on 1 November 2020
23 Nov 2020 AP01 Appointment of Praful Gopal Morar as a director on 1 November 2020
03 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
26 Sep 2019 PSC08 Notification of a person with significant control statement
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Sep 2019 PSC07 Cessation of Alon Shamir as a person with significant control on 1 August 2019
26 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2017 CS01 Confirmation statement made on 17 November 2016 with updates
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
06 May 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
26 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
25 Nov 2014 CH01 Director's details changed for Mr Alon Shamir on 1 November 2014