Advanced company searchLink opens in new window

GTRAFIX LTD

Company number 08104012

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 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 PSC01 Notification of Rajany Thevanatagam as a person with significant control on 1 July 2022
24 Feb 2023 AP01 Appointment of Mr Rajany Thevanatagam as a director on 1 July 2022
24 Feb 2023 TM01 Termination of appointment of Kinthusan Thevakumar as a director on 1 July 2022
24 Feb 2023 AD01 Registered office address changed from 159 Oakington Manor Drive Wembley Middlesex HA9 6LY to 235/ Flat2 Dunstable Road Luton LU4 8BN on 24 February 2023
26 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
31 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
13 Mar 2022 CH01 Director's details changed for Kinthusan Thevakumar on 1 March 2022
16 Aug 2021 AA Unaudited abridged accounts made up to 30 June 2020
26 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
24 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
15 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
25 Jul 2017 PSC01 Notification of Kinthusan Thevakumar as a person with significant control on 13 June 2017
14 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
17 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Aug 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
16 Jul 2015 CH01 Director's details changed for Kinthusan Thevakumar on 1 June 2015
24 May 2015 AD01 Registered office address changed from 3 Pasture Road Wembley Middlesex HA0 3JB to 159 Oakington Manor Drive Wembley Middlesex HA9 6LY on 24 May 2015