GNT UTILITIES LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/03/255 March 2025 Compulsory strike-off action has been suspended

View Document

05/03/255 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/10/2220 October 2022 Second filing of Confirmation Statement dated 2022-10-17

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

17/10/2217 October 2022 Appointment of Mr Christopher Eadie as a director on 2022-10-17

View Document

17/10/2217 October 2022 Notification of Christopher Eadie as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Cessation of David Russell Sefton as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of David Russell Sefton as a director on 2022-10-17

View Document

06/10/226 October 2022 Certificate of change of name

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

10/11/2110 November 2021 Notification of David Russell Sefton as a person with significant control on 2021-11-09

View Document

10/11/2110 November 2021 Appointment of Mr David Russell Sefton as a director on 2021-11-09

View Document

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

View Document

02/11/212 November 2021 Termination of appointment of Michael Duke as a director on 2021-11-02

View Document

02/11/212 November 2021 Cessation of Fd Secretarial Ltd as a person with significant control on 2021-11-02

View Document

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

View Document

12/03/2112 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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