About

Registered Number: 05686736
Date of Incorporation: 25/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 6 Swan Close, Whitchurch, Aylesbury, Buckinghamshire, HP22 4LF

 

Gt Business Solutions Ltd was established in 2006, it has a status of "Active". The current directors of the company are listed as Souvatzoglou, George, Marcov, Andrew, Shergil, Harpreet, Tavara Nominees Limited. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUVATZOGLOU, George 25 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MARCOV, Andrew 25 January 2006 01 February 2007 1
SHERGIL, Harpreet 25 January 2006 01 February 2007 1
TAVARA NOMINEES LIMITED 01 February 2007 03 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 25 February 2020
TM02 - Termination of appointment of secretary 05 February 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 28 October 2014
AD01 - Change of registered office address 15 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 12 October 2012
AA - Annual Accounts 27 February 2012
DISS40 - Notice of striking-off action discontinued 25 February 2012
AR01 - Annual Return 24 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 07 February 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 25 January 2010
CH04 - Change of particulars for corporate secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
363s - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
AA - Annual Accounts 31 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
NEWINC - New incorporation documents 25 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.