Advanced company searchLink opens in new window

GTL RESOURCES LIMITED

Company number 02811366

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2013 AD01 Registered office address changed from C/O Gtl Resources Limited 6 Stratton Street Mayfair London W1J 8LD United Kingdom on 15 May 2013
01 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from C/O Ryder Court Ground Floor 14 Ryder Street London SW1Y 6QB United Kingdom on 15 January 2013
07 Jan 2013 AA Full accounts made up to 31 March 2012
12 Jul 2012 SH19 Statement of capital on 12 July 2012
  • GBP 319,887.46
12 Jul 2012 CAP-SS Solvency statement dated 11/05/12
28 Jun 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2012 TM02 Termination of appointment of Ovalsec Limited as a secretary
18 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
16 Apr 2012 CH01 Director's details changed for Richard Howard Ruebe on 25 January 2012
25 Jan 2012 AD01 Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 25 January 2012
24 Jan 2012 SH01 Statement of capital following an allotment of shares on 17 January 2012
  • GBP 31,988,745.01
23 Jan 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 Jan 2012 MAR Re-registration of Memorandum and Articles
23 Jan 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
23 Jan 2012 RR02 Re-registration from a public company to a private limited company
17 Jan 2012 TM01 Termination of appointment of Graham Wickham as a director
17 Jan 2012 TM01 Termination of appointment of Martha Schlicher as a director
17 Jan 2012 TM01 Termination of appointment of Julia Henderson as a director
17 Jan 2012 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 17 January 2012
17 Jan 2012 AP01 Appointment of Mr Christopher Harwood Bernard Mills as a director
17 Jan 2012 AP01 Appointment of Mr Simon Charles Grist Stevens as a director
17 Jan 2012 SH19 Statement of capital on 17 January 2012
  • GBP 31,668,857.56
17 Jan 2012 OC138 Reduction of iss capital and minute (oc)
17 Jan 2012 CERT15 Certificate of reduction of issued capital