GT PROBLAST LIMITED
Status | DISSOLVED |
Company No. | 10231478 |
Category | Private Limited Company |
Incorporated | 14 Jun 2016 |
Age | 7 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 1 month, 16 days |
SUMMARY
GT PROBLAST LIMITED is an dissolved private limited company with number 10231478. It was incorporated 7 years, 10 months, 17 days ago, on 14 June 2016 and it was dissolved 3 years, 1 month, 16 days ago, on 16 March 2021. The company address is Plas Gwylym Quarry 78 Llysfaen Road Plas Gwylym Quarry 78 Llysfaen Road, Colwyn Bay, LL29 9HE, Conwy, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous extended
Date: 08 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-31
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 31 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lloyd Jones
Termination date: 2019-12-10
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts amended with accounts type total exemption full
Date: 08 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AAMD
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 23 Oct 2018
Action Date: 14 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-14
Psc name: Kenneth Christopher Mark Williams
Documents
Notification of a person with significant control
Date: 23 Oct 2018
Action Date: 14 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Mark Williams
Notification date: 2016-06-14
Documents
Notification of a person with significant control
Date: 23 Oct 2018
Action Date: 14 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-14
Psc name: David Lloyd Jones
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-15
Officer name: John Christopher Harold Broadway
Documents
Termination secretary company with name termination date
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-15
Officer name: John Christopher Harold Broadway
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-26
Old address: Ysgubor Newydd, Bryn Mynan Glan Conwy Colwyn Bay Conwy LL28 5th Wales
New address: Plas Gwylym Quarry 78 Llysfaen Road Old Colwyn Colwyn Bay Conwy LL29 9HE
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Appoint person director company with name date
Date: 04 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Mr John Christopher Harold Broadway
Documents
Some Companies
UNIT 4,BRISTOL,BS5 0DB
Number: | 11234697 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 NIGHTINGALE LANE,LONDON,SW12 8NX
Number: | 08273085 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06037289 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 11742579 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)
71 GREAT PETER STREET,LONDON,SW1P 2BN
Number: | 00074359 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUNNYSIDE COURT MANAGEMENT COMPANY LIMITED
FLAT 3 SUNNYSIDE COURT,WESTON SUPER MARE,BS23 3QA
Number: | 03442554 |
Status: | ACTIVE |
Category: | Private Limited Company |