GTK GOLD LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025 Registered office address changed to PO Box 4385, 12929271 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24

View Document

24/01/2524 January 2025

View Document

10/10/2410 October 2024 Compulsory strike-off action has been suspended

View Document

10/10/2410 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

25/02/2225 February 2022 Registered office address changed from 26 Hurricane Road Hucknall Nottingham NG15 6WN England to 10 C6 Lancaster House, 10 Sherwood Rise Nottingham NG7 6JE on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Mr Yusuf Ibrahim Lawson as a director on 2022-02-15

View Document

25/02/2225 February 2022 Registered office address changed from 10 C6 Lancaster House, 10 Sherwood Rise Nottingham NG7 6JE England to 10 Sherwood Rise C6 Lancaster House Nottingham NG7 6JE on 2022-02-25

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/08/2127 August 2021 Registered office address changed from , 26 26 Hurricane Road, Hucknall, Nottingham, NG15 6WN, England to 10 Sherwood Rise C6 Lancaster House Nottingham NG7 6JE on 2021-08-27

View Document

26/08/2126 August 2021 Registered office address changed from , 10 Pantolf Place, Rugby, CV21 1HR, England to 10 Sherwood Rise C6 Lancaster House Nottingham NG7 6JE on 2021-08-26

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR ABDUL-MUTAKABBIR ODUNSI

View Document

05/10/205 October 2020 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