Advanced company searchLink opens in new window

GTN LTD

Company number 10775593

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)
24 May 2023 LIQ03 Liquidators' statement of receipts and payments to 18 March 2023
08 Nov 2022 TM01 Termination of appointment of Luke Hakes as a director on 2 November 2022
18 May 2022 LIQ03 Liquidators' statement of receipts and payments to 18 March 2022
20 May 2021 LIQ03 Liquidators' statement of receipts and payments to 18 March 2021
09 Apr 2020 AD01 Registered office address changed from The Coalface Clifton Terrace London N4 3JP England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 9 April 2020
03 Apr 2020 LIQ02 Statement of affairs
03 Apr 2020 600 Appointment of a voluntary liquidator
03 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-19
05 Feb 2020 AD01 Registered office address changed from The Bower 207 Old Street London EC1V 9NR England to The Coalface Clifton Terrace London N4 3JP on 5 February 2020
19 Nov 2019 SH08 Change of share class name or designation
22 Oct 2019 PSC07 Cessation of Noor Shaker as a person with significant control on 10 October 2019
22 Oct 2019 TM01 Termination of appointment of Noor Shaker as a director on 27 August 2019
09 Sep 2019 AA Total exemption full accounts made up to 31 August 2019
03 Sep 2019 AA01 Previous accounting period extended from 31 May 2019 to 31 August 2019
22 Jul 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
24 Jan 2019 AD01 Registered office address changed from Campus London 1st Floor, 4-5 Bonhill Street Bonhill Street London EC2A 4BX England to The Bower 207 Old Street London EC1V 9NR on 24 January 2019
08 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
06 Nov 2018 AP01 Appointment of Dr Alexander Wilson Mckinnon as a director on 22 February 2018
06 Nov 2018 AP01 Appointment of Mr Luke Hakes as a director on 22 February 2018
04 Sep 2018 AD01 Registered office address changed from 338 City Road London EC1V 2PY England to Campus London 1st Floor, 4-5 Bonhill Street Bonhill Street London EC2A 4BX on 4 September 2018
01 Jun 2018 SH02 Sub-division of shares on 22 February 2018
22 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
01 May 2018 AP01 Appointment of Mr Christopher John Mairs as a director on 25 February 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 132.8814
01 May 2018 SH01 Statement of capital following an allotment of shares on 26 February 2018
  • GBP 105.5349