Total Documents | 84 |
---|
Total Pages | 370 |
---|
16 August 2022 | Final Gazette dissolved via compulsory strike-off |
---|---|
31 May 2022 | First Gazette notice for compulsory strike-off |
11 October 2021 | Confirmation statement made on 10 August 2021 with updates |
18 February 2021 | Appointment of Mrs Suzanne Gwendoline Smith as a director on 18 February 2021 |
18 February 2021 | Appointment of Mr Dan Clinch as a director on 18 February 2021 |
25 January 2021 | Registered office address changed from One Business Village West Dock Street Hull HU3 4HH United Kingdom to 4 Beacon Road Trafford Park Manchester M17 1AF on 25 January 2021 |
18 November 2020 | Termination of appointment of Kevin Lee Smith as a director on 30 October 2020 |
18 November 2020 | Cessation of Kevin Lee Smith as a person with significant control on 30 October 2020 |
18 November 2020 | Termination of appointment of Shaun Gibbins as a director on 30 October 2020 |
18 November 2020 | Appointment of Mr Sandeep Chadha as a director on 30 October 2020 |
18 November 2020 | Cessation of Shaun Gibbins as a person with significant control on 30 October 2020 |
18 November 2020 | Notification of Supreme Imports Limited as a person with significant control on 30 October 2020 |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 |
8 September 2020 | Confirmation statement made on 10 August 2020 with no updates |
5 January 2020 | Total exemption full accounts made up to 31 March 2019 |
2 September 2019 | Confirmation statement made on 10 August 2019 with no updates |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 |
30 November 2018 | Registered office address changed from Unit 2 Harmills Business Park 43 Strickland Street Hull HU3 4AD England to One Business Village West Dock Street Hull HU3 4HH on 30 November 2018 |
24 August 2018 | Confirmation statement made on 10 August 2018 with no updates |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates |
16 March 2016 | Registered office address changed from Unit 5 Boulevard Industrial Estate Boulevard Hull HU3 4AY to Unit 2 Harmills Business Park 43 Strickland Street Hull HU3 4AD on 16 March 2016 |
16 March 2016 | Registered office address changed from Unit 5 Boulevard Industrial Estate Boulevard Hull HU3 4AY to Unit 2 Harmills Business Park 43 Strickland Street Hull HU3 4AD on 16 March 2016 |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
27 August 2015 | Director's details changed for Kevin Lee Smith on 27 August 2015 |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Kevin Lee Smith on 27 August 2015 |
15 April 2015 | Registered office address changed from The Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL to Unit 5 Boulevard Industrial Estate Boulevard Hull HU3 4AY on 15 April 2015 |
15 April 2015 | Registered office address changed from The Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL to Unit 5 Boulevard Industrial Estate Boulevard Hull HU3 4AY on 15 April 2015 |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Director's details changed for Mr Shaun Gibbins on 10 August 2010 |
30 September 2013 | Director's details changed for Mr Shaun Gibbins on 10 August 2010 |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
6 November 2012 | Annual return made up to 10 August 2012 with a full list of shareholders |
6 November 2012 | Annual return made up to 10 August 2012 with a full list of shareholders |
30 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2011 |
30 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2011 |
16 October 2012 | Statement of capital following an allotment of shares on 10 August 2010
|
16 October 2012 | Statement of capital following an allotment of shares on 10 August 2010
|
22 May 2012 | Appointment of Kevin Lee Smith as a director |
22 May 2012 | Termination of appointment of Philip Thomas Tighe as a director |
22 May 2012 | Termination of appointment of Philip Thomas Tighe as a director |
22 May 2012 | Appointment of Kevin Lee Smith as a director |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 |
23 November 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW197QD on 23 November 2011 |
23 November 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW197QD on 23 November 2011 |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders
|
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders
|
12 January 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 |
12 January 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 |
2 September 2010 | Appointment of Mr Shaun Gibbins as a director |
2 September 2010 | Appointment of Mr Philip Thomas Tighe as a director |
2 September 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
2 September 2010 | Appointment of Mr Shaun Gibbins as a director |
2 September 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 September 2010 |
2 September 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 September 2010 |
2 September 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
2 September 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 September 2010 |
2 September 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
2 September 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
2 September 2010 | Appointment of Mr Philip Thomas Tighe as a director |
1 September 2010 | Company name changed gt division LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Company name changed gt division LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice |
1 September 2010 | Change of name notice |
10 August 2010 | Incorporation |
10 August 2010 | Incorporation |