GNT UTILITIES LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off |
05/03/255 March 2025 | Compulsory strike-off action has been suspended |
05/03/255 March 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
19/10/2319 October 2023 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 2023-10-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/11/228 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
20/10/2220 October 2022 | Second filing of Confirmation Statement dated 2022-10-17 |
19/10/2219 October 2022 | Statement of capital following an allotment of shares on 2022-10-17 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with updates |
17/10/2217 October 2022 | Appointment of Mr Christopher Eadie as a director on 2022-10-17 |
17/10/2217 October 2022 | Notification of Christopher Eadie as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Cessation of David Russell Sefton as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Termination of appointment of David Russell Sefton as a director on 2022-10-17 |
06/10/226 October 2022 | Certificate of change of name |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with updates |
10/11/2110 November 2021 | Notification of David Russell Sefton as a person with significant control on 2021-11-09 |
10/11/2110 November 2021 | Appointment of Mr David Russell Sefton as a director on 2021-11-09 |
09/11/219 November 2021 | Registered office address changed from 141 Union Street Oldham Oldham Lancs OL1 1TE United Kingdom to 139-143 Union Street Oldham OL1 1TE on 2021-11-09 |
02/11/212 November 2021 | Termination of appointment of Michael Duke as a director on 2021-11-02 |
02/11/212 November 2021 | Cessation of Fd Secretarial Ltd as a person with significant control on 2021-11-02 |
02/11/212 November 2021 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 141 Union Street Oldham Oldham Lancs OL1 1TE on 2021-11-02 |
12/03/2112 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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