GERTIM LIMITED

Apartment 42 Rothschild House Apartment 42 Rothschild House, Brentford, TW8 0HR, England
StatusDISSOLVED
Company No.07544847
CategoryPrivate Limited Company
Incorporated28 Feb 2011
Age13 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 11 months, 14 days

SUMMARY

GERTIM LIMITED is an dissolved private limited company with number 07544847. It was incorporated 13 years, 3 months, 19 days ago, on 28 February 2011 and it was dissolved 1 year, 11 months, 14 days ago, on 05 July 2022. The company address is Apartment 42 Rothschild House Apartment 42 Rothschild House, Brentford, TW8 0HR, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-18

New address: Apartment 42 Rothschild House 8 Kew Bridge Road Brentford TW8 0HR

Old address: 25 Lynx Court Wallis Square Farnborough GU14 7GQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2019

Action Date: 16 Feb 2019

Category: Address

Type: AD01

New address: 25 Lynx Court Wallis Square Farnborough GU14 7GQ

Old address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England

Change date: 2019-02-16

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 23 Jun 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England

New address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

New address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF

Old address: C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England

Change date: 2016-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2016

Action Date: 12 Nov 2016

Category: Address

Type: AD01

Old address: C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS

Change date: 2016-11-12

New address: C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

Old address: 88 Bloomsbury House 27 Guildhall Road Northampton NN1 1AG England

New address: C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS

Change date: 2014-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-19

Old address: 88 88 Bloomsbury House 27 Guildhall Road Northampton NN1 1AG England

New address: 88 Bloomsbury House 27 Guildhall Road Northampton NN1 1AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-19

New address: 88 Bloomsbury House 27 Guildhall Road Northampton NN1 1AG

Old address: 3 Luscinia View Napier Road Reading Berkshire RG1 8AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts amended with made up date

Date: 16 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Old address: 3 Luscinia View, Napier Road Reading RG1 8AB United Kingdom

Change date: 2013-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-03

Old address: Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Oksana Ivchenko

Change date: 2012-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-02

Officer name: Ms Oksana Ivchenko

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 03 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Oksana Ivchenko

Change date: 2011-05-03

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Oksana Viktorovna Ivchenko

Change date: 2011-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-31

Old address: Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holder

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Oksana Viktorovna Ivchenko

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2012-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CH 0001 LP

4TH FLOOR,LONDON,EC3V 0AS

Number:LP013786
Status:ACTIVE
Category:Limited Partnership

DAVID JENKINS DESIGN LIMITED

BEECH CROSS KEYSFORD LANE,HAYWARDS HEATH,RH16 2QT

Number:08101326
Status:ACTIVE
Category:Private Limited Company

GLOBAL FOREX LTD

612 STOCKPORT ROAD,MANCHESTER,M13 0RQ

Number:06782970
Status:ACTIVE
Category:Private Limited Company

JAKE BARNES LIMITED

59 DARTMOUTH CLOSE,WALSALL,WS3 1SU

Number:11457202
Status:ACTIVE
Category:Private Limited Company

MILLENIUM SCAFFOLDING PROPERTIES LIMITED

50 PRIORY ROAD,SHEFFORD,SG17 5PG

Number:09776361
Status:ACTIVE
Category:Private Limited Company

SPLASH COMMUNITY TRUST YMDDIRIEDOLAETH GYMUNEDOL SBLASH

PLAS MADOC LEISURE CENTRE PLAS MADOC,WREXHAM,LL14 3HL

Number:09010565
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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