GTO LONDON LIMITED

Gto House Floral Mile Gto House Floral Mile, Reading, RG10 9ES
StatusDISSOLVED
Company No.06736992
CategoryPrivate Limited Company
Incorporated29 Oct 2008
Age15 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution18 Apr 2023
Years1 year, 1 month, 26 days

SUMMARY

GTO LONDON LIMITED is an dissolved private limited company with number 06736992. It was incorporated 15 years, 7 months, 16 days ago, on 29 October 2008 and it was dissolved 1 year, 1 month, 26 days ago, on 18 April 2023. The company address is Gto House Floral Mile Gto House Floral Mile, Reading, RG10 9ES.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-05

Officer name: Mr Michael Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-05

Officer name: John Alexander Collins

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-21

Officer name: Mr John Alexander Collins

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-21

Officer name: Michael Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Fisher

Appointment date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Collins

Termination date: 2022-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2022

Action Date: 27 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gto Holdings (Engineering) Limited

Notification date: 2016-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2022

Action Date: 27 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gto Holdings (Engineering) Limited

Cessation date: 2016-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vern Spencer Lyon

Termination date: 2022-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-16

Officer name: Mr John Alexander Collins

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Karl Lyon

Termination date: 2022-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vern Spencer Lyon

Appointment date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Karl Lyon

Appointment date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lyon

Termination date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Elizabeth Lyon

Termination date: 2022-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosalind Elizabeth Lyon

Change date: 2019-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Lyon

Change date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-16

New address: Gto House Floral Mile Hare Hatch Reading RG10 9ES

Old address: 3 Acorn Business Centre, Northarbour Road Portsmouth PO6 3TH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-15

Old address: Scarletts Farm Scarletts Lane Kiln Green Reading Berkshire RG10 9XE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Lyon

Change date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosalind Elizabeth Lyon

Change date: 2010-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Mark Lyon

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Rosalind Elizabeth Lyon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 29 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYPRUS GARDENS MANAGEMENT COMPANY LIMITED

THE MALTINGS HYDE HALL FARM,BUNTINGFORD,SG9 0RU

Number:06989109
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EQUILIBRIUM SEARCH AND SELECTION LIMITED

ARBOR HOUSE,WALSALL,WS1 2AN

Number:06774020
Status:ACTIVE
Category:Private Limited Company

GLORYFAIR LIMITED

C/O MEYER GROUP LTD,RIVERVIEW ROAD, BROMBOROUGH,CH62 3RH

Number:03363831
Status:ACTIVE
Category:Private Limited Company

MANHATTAN PROPERTIES & MANAGEMENT LTD

FIRST FLOOR SUITE 2 1 MERCHANTS PLACE,BOLTON,BL2 1BX

Number:07534419
Status:ACTIVE
Category:Private Limited Company

PRICE GLASS LIMITED

1ST FLOOR HEDRICH HOUSE,READING,

Number:08488704
Status:LIQUIDATION
Category:Private Limited Company

TECSHOP LTD

12 DALE TERRACE,SALTBURN-BY-THE-SEA,TS12 3EE

Number:10018214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source