GTA SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 10076123 |
Category | Private Limited Company |
Incorporated | 21 Mar 2016 |
Age | 8 years, 2 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 4 months, 9 days |
SUMMARY
GTA SOLUTIONS LTD is an dissolved private limited company with number 10076123. It was incorporated 8 years, 2 months, 11 days ago, on 21 March 2016 and it was dissolved 4 months, 9 days ago, on 23 January 2024. The company address is Plaza 9, Kd Tower Plaza 9, Kd Tower, Hemel Hempstead, HP1 1FW, Hertfordshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 04 Apr 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Administrative restoration company
Date: 17 Jan 2023
Category: Restoration
Type: RT01
Documents
Change account reference date company previous extended
Date: 18 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-05-31
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Notification of a person with significant control
Date: 08 Apr 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebecca Alexander
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-27
New address: Plaza 9, Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW
Old address: Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England
Documents
Change person director company with change date
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-27
Officer name: Mr Greg Thomas Alexander
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 06 Jun 2018
Action Date: 14 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-10-14
Psc name: Mr Greg Thomas Alexander
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-25
New address: Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA
Old address: 31 Lime Grove Southmoor Abingdon OX13 5DN England
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Address
Type: AD01
New address: 31 Lime Grove Southmoor Abingdon OX13 5DN
Change date: 2016-10-19
Old address: 36 Nepaul Road Tidworth Hampshire SP9 7EU England
Documents
Some Companies
THE WAREHOUSE,PENRYN,TR10 8GZ
Number: | 02113330 |
Status: | ACTIVE |
Category: | Private Limited Company |
NSP MANAGEMENT SERVICES LIMITED
163 WELCOMES ROAD,KENLEY,CR8 5HB
Number: | 10334669 |
Status: | ACTIVE |
Category: | Private Limited Company |
JORDAN HOUSE,EDINBURGH,EH10 4RB
Number: | SC400473 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GREAT ST HELEN'S,LONDON,EC3A 6AP
Number: | 09319739 |
Status: | ACTIVE |
Category: | Private Limited Company |
334 - 336 GOSWELL ROAD,LONDON,EC1V 7RP
Number: | 09062354 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 BENNETT STREET,NOTTINGHAM,NG10 4RA
Number: | 07167721 |
Status: | ACTIVE |
Category: | Private Limited Company |