Ggtc Limited

DataGardener
dissolved

Ggtc Limited

07736380Private Limited With Share Capital

2Nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, AL13UU
Incorporated

10/08/2011

Company Age

14 years

Directors

2

Employees

SIC Code

69203

Risk

Company Overview

Registration, classification & business activity

Ggtc Limited (07736380) is a private limited with share capital incorporated on 10/08/2011 (14 years old) and registered in st. albans, AL13UU. The company operates under SIC code 69203.

Private Limited With Share Capital
SIC: 69203
Incorporated 10/08/2011
AL13UU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Gazette Dissolved Voluntary
Category:Gazette
Date:10-09-2024
Gazette Notice Voluntary
Category:Gazette
Date:25-06-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-06-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2016
Resolution
Category:Resolution
Date:21-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2015
Capital Cancellation Shares
Category:Capital
Date:06-10-2015
Capital Return Purchase Own Shares
Category:Capital
Date:06-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2012
Capital Allotment Shares
Category:Capital
Date:31-08-2012
Resolution
Category:Resolution
Date:03-05-2012
Change Of Name Notice
Category:Change Of Name
Date:03-05-2012
Capital Allotment Shares
Category:Capital
Date:12-09-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-08-2011
Termination Director Company With Name
Category:Officers
Date:25-08-2011
Capital Allotment Shares
Category:Capital
Date:25-08-2011
Incorporation Company
Category:Incorporation
Date:10-08-2011

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date30/06/2025
Filing Date30/05/2024
Latest Accounts30/09/2023

Trading Addresses

2Nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire Al1 3U, AL13UURegistered

Contact

2Nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, AL13UU