GNT ENTERPRISES LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

11/11/2511 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to 14 Hartington Road Gosport Hampshire PO12 3AG on 2024-10-31

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Change of details for Mr Gary Turrell as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Registered office address changed from 14 Hartington Road Gosport Hampshire PO12 3AG United Kingdom to 124 City Road London EC1V 2NX on 2023-11-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

14/09/2314 September 2023 Change of details for Mr Gary Turrell as a person with significant control on 2021-06-16

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England to 17 the Oakwood Centre Downley Road Havant Hampshire PO9 2NP on 2021-06-25

View Document

18/06/2118 June 2021 Director's details changed for Mr Gary Turrell on 2021-06-16

View Document

18/06/2118 June 2021 Change of details for Mr Gary Turrell as a person with significant control on 2021-06-16

View Document

08/03/218 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TURRELL / 03/10/2019

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR GARY TURRELL / 03/10/2019

View Document

24/02/2024 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

20/02/1920 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

06/12/176 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

09/09/169 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company