GTN LTD

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-03-18

View Document

26/05/2426 May 2024 Liquidators' statement of receipts and payments to 2024-03-18

View Document

24/05/2324 May 2023 Liquidators' statement of receipts and payments to 2023-03-18

View Document

08/11/228 November 2022 Termination of appointment of Luke Hakes as a director on 2022-11-02

View Document

18/05/2218 May 2022 Liquidators' statement of receipts and payments to 2022-03-18

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM THE COALFACE CLIFTON TERRACE LONDON N4 3JP ENGLAND

View Document

03/04/203 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/04/203 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/203 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM THE BOWER 207 OLD STREET LONDON EC1V 9NR ENGLAND

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR NOOR SHAKER

View Document

22/10/1922 October 2019 CESSATION OF NOOR SHAKER AS A PSC

View Document

09/09/199 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 PREVEXT FROM 31/05/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM CAMPUS LONDON 1ST FLOOR, 4-5 BONHILL STREET BONHILL STREET LONDON EC2A 4BX ENGLAND

View Document

08/01/198 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 DIRECTOR APPOINTED DR ALEXANDER WILSON MCKINNON

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR LUKE HAKES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 338 CITY ROAD LONDON EC1V 2PY ENGLAND

View Document

01/06/181 June 2018 SUB-DIVISION 22/02/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

01/05/181 May 2018 25/02/18 STATEMENT OF CAPITAL GBP 94.4719

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MAIRS

View Document

01/05/181 May 2018 23/03/18 STATEMENT OF CAPITAL GBP 132.8814

View Document

01/05/181 May 2018 26/02/18 STATEMENT OF CAPITAL GBP 105.5349

View Document

01/05/181 May 2018 26/01/18 STATEMENT OF CAPITAL GBP 91.2

View Document

09/03/189 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/189 March 2018 SUB DIV 22/02/2018

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM BLOCK L ENTREPRENEUR FIRST, TOWER BRIDGE BUSINESS COMPLEX CLEMENTS ROAD LONDON SE16 4DG ENGLAND

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM ENTREPRENEUR FIRST, TOWER BRIDGE BUSINESS COMPLEX CLEMENS ROAD LONDON SE16 4DG UNITED KINGDOM

View Document

15/08/1715 August 2017 COMPANY NAME CHANGED QDISCOVERY LIMITED CERTIFICATE ISSUED ON 15/08/17

View Document

12/07/1712 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 90.00

View Document

07/07/177 July 2017 ADOPT ARTICLES 27/06/2017

View Document

17/05/1717 May 2017 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