GANTTIAR LTD
Status | ACTIVE |
Company No. | 09414027 |
Category | Private Limited Company |
Incorporated | 30 Jan 2015 |
Age | 9 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GANTTIAR LTD is an active private limited company with number 09414027. It was incorporated 9 years, 3 months, 20 days ago, on 30 January 2015. The company address is 60 Wheaton Vale, Birmingham, B20 1AJ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 31 Jan 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 28 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-28
Documents
Dissolved compulsory strike off suspended
Date: 06 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 11 Mar 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-24
Old address: 258 Rocky Lane Nechells Birmingham B7 5HA England
New address: 60 Wheaton Vale Birmingham B20 1AJ
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2022
Action Date: 28 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-28
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Gazette filings brought up to date
Date: 06 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2021
Action Date: 28 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-28
Documents
Confirmation statement with no updates
Date: 03 Jul 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Dissolved compulsory strike off suspended
Date: 26 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 28 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2020
Action Date: 28 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-28
Documents
Change account reference date company previous shortened
Date: 28 Oct 2019
Action Date: 28 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-29
New date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 29 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-29
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Change account reference date company previous shortened
Date: 26 Oct 2018
Action Date: 29 Jan 2018
Category: Accounts
Type: AA01
New date: 2018-01-29
Made up date: 2018-01-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-30
Documents
Change account reference date company previous shortened
Date: 27 Oct 2017
Action Date: 30 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-30
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Change person director company with change date
Date: 16 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Roy Johnson
Change date: 2016-12-13
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Some Companies
253 ALCESTER ROAD SOUTH,BIRMINGHAM,B14 6DT
Number: | 06559953 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKFIELDS COPTHORNE BANK,CRAWLEY,RH10 3JF
Number: | 11871688 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERGO HOUSE,RUDDINGTON,NG11 6JS
Number: | 02805019 |
Status: | ACTIVE |
Category: | Public Limited Company |
HALT VIEW,CIRENCESTER,GL7 1YD
Number: | 03823739 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 WILDMERE ROAD,OXFORDSHIRE,OX16 3JU
Number: | 01608880 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLERAINE WEST COMMUNITY CENTRE,COLERAINE,BT51 3EZ
Number: | NI633102 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |