About

Registered Number: 03414946
Date of Incorporation: 05/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

 

Founded in 1997, G.T.S. Investments Ltd has its registered office in Rugby, Warwickshire.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 08 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 31 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 14 August 2017
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 21 September 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 01 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 06 August 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 01 September 2008
363a - Annual Return 31 August 2007
363(353) - N/A 31 August 2007
363(190) - N/A 31 August 2007
AA - Annual Accounts 18 May 2007
353 - Register of members 26 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 23 August 2005
363a - Annual Return 16 August 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 16 October 2003
363a - Annual Return 18 August 2003
363a - Annual Return 14 August 2002
AA - Annual Accounts 16 June 2002
AA - Annual Accounts 20 September 2001
363a - Annual Return 13 August 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2001
353 - Register of members 23 January 2001
287 - Change in situation or address of Registered Office 23 January 2001
AA - Annual Accounts 12 September 2000
363a - Annual Return 22 August 2000
288c - Notice of change of directors or secretaries or in their particulars 22 June 2000
353 - Register of members 10 May 2000
287 - Change in situation or address of Registered Office 10 May 2000
363a - Annual Return 19 August 1999
AA - Annual Accounts 17 August 1999
363a - Annual Return 26 August 1998
CERTNM - Change of name certificate 17 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1997
225 - Change of Accounting Reference Date 12 December 1997
287 - Change in situation or address of Registered Office 20 October 1997
NEWINC - New incorporation documents 05 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.