- Company Overview for GTN LTD (10775593)
- Filing history for GTN LTD (10775593)
- People for GTN LTD (10775593)
- Insolvency for GTN LTD (10775593)
- Registers for GTN LTD (10775593)
- More for GTN LTD (10775593)
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
|
|
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
|
|
01 May 2018 | SH01 |
Statement of capital following an allotment of shares on 26 February 2018
|