Gmt (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2016)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2016-04-30 Cash in hand £2,401 0% Net Worth £849 -1,898% Liabilities £11,672 -148.14% Fixed Assets £3,860 +93.54% Trade Debtors £6,260 -87.70% Total assets £12,521 -266.79% Shareholder's funds £849 -1,898% Total liabilities £11,672 -148.14%
R3COUP LIMITED
VAN NIKLAS TAILORING LIMITED
Company type Private Limited Company , Dissolved Company Number 05271880 Record last updated Monday, November 13, 2017 8:25:35 PM UTC Official Address 2 Unit Croft High Street North Whetstone There are 3 companies registered at this street
Postal Code LE86LQ Sector Retail sale of clothing in specialised stores
Visits Searches Document Type Publication date Download link Registry Dec 27, 2016 Second notification of strike-off action in london gazette Registry Dec 27, 2016 Second notification of strike-off action in london gazette 1831697... Registry Oct 11, 2016 First notification of strike - off in london gazette Registry Oct 11, 2016 First notification of strike - off in london gazette 1911095... Registry Sep 30, 2016 Striking off application by a company Registry Sep 30, 2016 Striking off application by a company 7954961... Financials Jul 7, 2016 Annual accounts Financials Jul 7, 2016 Annual accounts 2597549... Registry Nov 4, 2015 Change of accounting reference date Registry Nov 4, 2015 Change of accounting reference date 7934730... Registry Nov 2, 2015 Annual return Registry Nov 2, 2015 Annual return 2595894... Financials Jul 31, 2015 Annual accounts Financials Jul 31, 2015 Annual accounts 2595496... Registry Nov 7, 2014 Annual return Registry Nov 7, 2014 Change of particulars for director Registry Nov 7, 2014 Change of registered office address Registry Nov 7, 2014 Annual return Registry Nov 7, 2014 Change of particulars for director Registry Nov 7, 2014 Change of registered office address Financials Jul 30, 2014 Annual accounts Financials Jul 30, 2014 Annual accounts 2593345... Registry Feb 26, 2014 Company name change Registry Feb 17, 2014 Notice of change of name nm01 - resolution Registry Feb 17, 2014 Notice of change of name nm01 - resolution 7902697... Registry Nov 27, 2013 Annual return Registry Nov 27, 2013 Annual return 2591704... Financials Aug 1, 2013 Annual accounts Financials Aug 1, 2013 Annual accounts 2591204... Registry Feb 1, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 1, 2013 Statement of satisfaction in full or in part of mortgage or charge 7880629... Registry Jan 2, 2013 Appointment of a man as Company Director and Director Registry Jan 2, 2013 Appointment of a person as Director Registry Jan 2, 2013 Appointment of a person as Director 2590321... Registry Dec 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 18, 2012 Statement of satisfaction in full or in part of mortgage or charge 7872561... Registry Dec 3, 2012 Change of registered office address Registry Dec 3, 2012 Change of registered office address 2589571... Registry Nov 12, 2012 Change of name certificate Registry Nov 12, 2012 Change of name certificate 2589497... Registry Nov 12, 2012 Company name change Registry Oct 31, 2012 Annual return Registry Oct 31, 2012 Annual return 2589440... Financials Jul 31, 2012 Annual accounts Financials Jul 31, 2012 Annual accounts 2589060... Registry Nov 30, 2011 Annual return Registry Nov 30, 2011 Annual return 2623600... Registry Nov 29, 2011 Change of particulars for director Registry Nov 29, 2011 Resignation of one Secretary Registry Nov 29, 2011 Change of particulars for director Registry Nov 29, 2011 Resignation of one Secretary Registry Oct 28, 2011 Resignation of one Secretary (a woman) Financials Aug 4, 2011 Annual accounts Financials Aug 4, 2011 Annual accounts 8372467... Registry Nov 4, 2010 Annual return Registry Nov 4, 2010 Annual return 2652822... Financials Aug 6, 2010 Annual accounts Financials Aug 6, 2010 Annual accounts 8533293... Registry Jan 22, 2010 Annual return Registry Jan 22, 2010 Change of particulars for director Registry Jan 22, 2010 Annual return Registry Jan 22, 2010 Change of particulars for director Financials Apr 16, 2009 Annual accounts Financials Apr 16, 2009 Annual accounts 7933572... Registry Feb 16, 2009 Annual return Registry Feb 16, 2009 Annual return 2644921... Financials Mar 11, 2008 Annual accounts Financials Mar 11, 2008 Annual accounts 8369245... Registry Nov 26, 2007 Annual return Registry Nov 26, 2007 Notice of change of directors or secretaries or in their particulars Registry Nov 26, 2007 Notice of change of directors or secretaries or in their particulars 1911101... Registry Nov 26, 2007 Annual return Registry Nov 26, 2007 Notice of change of directors or secretaries or in their particulars Registry Nov 26, 2007 Notice of change of directors or secretaries or in their particulars 1911101... Registry Oct 22, 2007 Change in situation or address of registered office Registry Oct 22, 2007 Change in situation or address of registered office 1879466... Financials Aug 8, 2007 Annual accounts Financials Aug 8, 2007 Annual accounts 1800930... Registry Dec 21, 2006 Annual return Registry Dec 21, 2006 Annual return 1801170... Financials Aug 18, 2006 Annual accounts Financials Aug 18, 2006 Annual accounts 1831701... Registry Nov 1, 2005 Annual return Registry Nov 1, 2005 Annual return 1944720... Registry Feb 26, 2005 Particulars of a mortgage or charge Registry Feb 26, 2005 Particulars of a mortgage or charge 1831338... Registry Feb 26, 2005 Particulars of a mortgage or charge Registry Feb 26, 2005 Particulars of a mortgage or charge 1831338... Registry Feb 11, 2005 Resignation of a person Registry Feb 11, 2005 Appointment of a person Registry Feb 11, 2005 Resignation of a person Registry Feb 11, 2005 Appointment of a person Registry Jan 28, 2005 Resignation of one Secretary (a man) Registry Jan 28, 2005 Appointment of a woman as Secretary Registry Nov 8, 2004 Resignation of a person Registry Nov 8, 2004 Appointment of a person Registry Nov 8, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 8, 2004 Resignation of a person Registry Nov 8, 2004 Appointment of a person Registry Nov 8, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves