-
GTRH 1 LIMITED - 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF, United Kingdom
Company Information
- Company registration number
- 09261827
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2 Sovereign Quay
- Havannah Street
- Cardiff
- CF10 5SF 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF UK
Management
- Managing Directors
- MORGAN, Arwel Brynmor
- SHIRLEY, Michael Jose
- SLADE, Mark Adam
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-13
- Dissolved on
- 2023-12-12
- SIC/NACE
- 64303
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-06-30
- Last Date: 2017-09-30
- Annual Return
- Due Date: 2020-08-14
- Last Date: 2019-07-03
-
GTRH 1 LIMITED Company Description
- GTRH 1 LIMITED is a ltd registered in United Kingdom with the Company reg no 09261827. Its current trading status is "closed". It was registered 2014-10-13. It has declared SIC or NACE codes as "64303". It has 3 directors It can be contacted at 2 Sovereign Quay .
Get GTRH 1 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gtrh 1 Limited - 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF, United Kingdom
Did you know? kompany provides original and official company documents for GTRH 1 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-13) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-08) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-07-25) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-07-25) - 600
-
resolution (2019-07-25) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-07-03) - CS01
-
capital-allotment-shares (2019-01-15) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-29) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-21) - MR01
-
accounts-with-accounts-type-micro-entity (2018-06-28) - AA
-
second-filing-capital-allotment-shares (2018-04-06) - RP04SH01
-
resolution (2018-01-25) - RESOLUTIONS
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-04-19) - SH01
-
confirmation-statement-with-updates (2017-10-16) - CS01
-
change-person-director-company-with-change-date (2017-07-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-06-20) - AA
keyboard_arrow_right 2016
-
resolution (2016-12-05) - RESOLUTIONS
-
capital-allotment-shares (2016-12-04) - SH01
-
memorandum-articles (2016-11-14) - MA
-
confirmation-statement-with-updates (2016-10-24) - CS01
-
change-account-reference-date-company-current-extended (2016-06-15) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-04-20) - AA
-
appoint-person-director-company-with-name-date (2016-02-24) - AP01
-
change-account-reference-date-company-previous-shortened (2016-02-23) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01
-
appoint-person-director-company-with-name-date (2015-05-16) - AP01
-
capital-allotment-shares (2015-01-19) - SH01
-
resolution (2015-01-19) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-01-19) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-08) - MR01
keyboard_arrow_right 2014
-
incorporation-company (2014-10-13) - NEWINC