- Company Overview for GTS ONLINE (UK) LIMITED (06751081)
- Filing history for GTS ONLINE (UK) LIMITED (06751081)
- People for GTS ONLINE (UK) LIMITED (06751081)
- More for GTS ONLINE (UK) LIMITED (06751081)
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
|
|
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
|
|
25 Nov 2014 | CH01 | Director's details changed for Mr Alon Shamir on 1 November 2014 |