Advanced company searchLink opens in new window

GTR INFO LIMITED

Company number 08369755

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2019 DS01 Application to strike the company off the register
11 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
03 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
22 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
16 Nov 2016 AD01 Registered office address changed from 4 Wexham Road Slough SL1 1UA England to 4 Wexham Road Slough SL1 1UA on 16 November 2016
16 Nov 2016 AD01 Registered office address changed from Suite 202 Churchill House 1 London Road Slough SL3 7FJ to 4 Wexham Road Slough SL1 1UA on 16 November 2016
04 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
25 Jan 2016 CH01 Director's details changed for Mr Sankara Rao Gottipati on 12 October 2015
07 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
22 Jan 2015 CH01 Director's details changed for Mr Sankara Rao Gottipati on 11 May 2014
13 May 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jan 2014 CH01 Director's details changed for Mr Sankara Rao Gottipati on 22 January 2014
22 Jan 2014 AD01 Registered office address changed from Flat 1501 Raphael House 250 High Road Ilford Essex IG1 1YT on 22 January 2014
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
22 Jan 2014 AD01 Registered office address changed from Suite 202 Churchill House 1 London Road Slough SL3 7FJ England on 22 January 2014
17 Dec 2013 CH01 Director's details changed for Mr Sankara Rao Gottipati on 17 December 2013
22 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted