GBT CLOUD LTD

Company Documents

DateDescription
20/11/1820 November 2018 FIRST GAZETTE

View Document

09/11/179 November 2017 COMPANY NAME CHANGED HOTELS.TV LTD
CERTIFICATE ISSUED ON 09/11/17

View Document

01/05/171 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

04/08/164 August 2016 TERMINATE SEC APPOINTMENT

View Document

03/08/163 August 2016 SECRETARY'S CHANGE OF PARTICULARS / CHERYL BROWN / 25/07/2015

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHERYL BROWN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

14/01/1614 January 2016 01/07/15 STATEMENT OF CAPITAL GBP 55769.38

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BATTLES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 01/09/14 STATEMENT OF CAPITAL GBP 51019.38

View Document

15/07/1415 July 2014 25/06/14 STATEMENT OF CAPITAL GBP 49019.38

View Document

21/11/1321 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 27019.38

View Document

08/07/138 July 2013 06/04/13 STATEMENT OF CAPITAL GBP 26519.38

View Document

03/06/133 June 2013 SECOND FILING FOR FORM SH01

View Document

03/05/133 May 2013 04/04/13 STATEMENT OF CAPITAL GBP 10000.01

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR MARK BARNEY BATTLES

View Document

27/02/1327 February 2013 26/11/12 STATEMENT OF CAPITAL GBP 15138.46

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/1213 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1213 December 2012 26/11/12 STATEMENT OF CAPITAL GBP 10000

View Document

13/12/1213 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1228 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL BROWN / 09/04/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRISON BROWN / 09/04/2010

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL BROWN / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARRISON BROWN / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHERYL BROWN / 01/10/2009

View Document

25/11/0825 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: GISTERED OFFICE CHANGED ON 25/11/2008 FROM 5 BANCROFT COURT HITCHIN HERTFORDSHIRE SG5 1LH

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: G OFFICE CHANGED 20/04/05 DOG KENNEL FARM LILLEY BOTTOM LILLEY HERTFORDSHIRE LU2 8LQ

View Document

27/10/0427 October 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: G OFFICE CHANGED 29/09/04 69 PARK STREET FROGMORE ST. ALBANS HERTFORDSHIRE AL2 2PH

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/11/0321 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: G OFFICE CHANGED 04/11/01 BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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