GTEQ MOBILE LIMITED
Status | DISSOLVED |
Company No. | 07386221 |
Category | Private Limited Company |
Incorporated | 23 Sep 2010 |
Age | 13 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
Resolution
Date: 18 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Capital allotment shares
Date: 05 Jul 2019
Action Date: 24 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-24
Capital : 120 GBP
Documents
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
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
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
Resolution
Date: 19 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Evans
Documents
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
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
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 |
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 |
9 TOTHALL LANE,EVESHAM,WR11 8SG
Number: | 11743963 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 07827509 |
Status: | ACTIVE |
Category: | Private Limited Company |