GTEQ MOBILE LIMITED

62-66 Deansgate, Manchester, M3 2EN, England
StatusDISSOLVED
Company No.07386221
CategoryPrivate Limited Company
Incorporated23 Sep 2010
Age13 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 6 months, 29 days

SUMMARY

GTEQ MOBILE LIMITED is an dissolved private limited company with number 07386221. It was incorporated 13 years, 8 months, 8 days ago, on 23 September 2010 and it was dissolved 2 years, 6 months, 29 days ago, on 02 November 2021. The company address is 62-66 Deansgate, Manchester, M3 2EN, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: Karl Robert Mccaffrey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-05

Psc name: Mr Karl Robert Mccaffrey

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-05

Officer name: Kirk Thomason

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Wilson

Termination date: 2020-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-05

Psc name: Jonathan Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kirk Thomason

Cessation date: 2020-05-05

Documents

View document PDF

Resolution

Date: 18 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Wilson

Notification date: 2019-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-24

Psc name: Kirk Thomason

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Karl Robert Mccaffrey

Change date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2019

Action Date: 24 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-24

Capital : 120 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Mr Kirk Thomason

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Mr Jonathan Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-01

New address: 62-66 Deansgate Manchester M3 2EN

Old address: Rooms 19-24 Eden Point Three Acres Lane Cheadle Hulme Stockport Cheshire SK8 6RL

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr Karl Robert Mccaffrey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-26

Officer name: Mr Karl Robert Mccaffrey

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-06

Old address: Lyme House Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR England

Documents

View document PDF

Incorporation company

Date: 23 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERBERUS PROPERTY CONSULTANTS LIMITED

53 WOOD STREET,ASHTON-UNDER-LYNE,OL6 7NB

Number:06958858
Status:ACTIVE
Category:Private Limited Company

DICKETTS THE STATIONERS LIMITED

3 LANDMARK HOUSE,GLASTONBURY,BA6 9FR

Number:04012664
Status:ACTIVE
Category:Private Limited Company

ELITE DOGSTANDS LIMITED

10 MARIGOLD PLACE,HARLOW,CM17 0BW

Number:06743233
Status:ACTIVE
Category:Private Limited Company

GREEN TOWN (HEARTLANDS) LIMITED

1ST FLOOR UNIT 9 OLD FIELD ROAD,PENCOED,CF35 5LJ

Number:09938922
Status:ACTIVE
Category:Private Limited Company

JUSTAROO LIMITED

9 TOTHALL LANE,EVESHAM,WR11 8SG

Number:11743963
Status:ACTIVE
Category:Private Limited Company

SIDEKICK LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:07827509
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