GTK GOLD LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 24/01/2524 January 2025 | |
| 24/01/2524 January 2025 | |
| 24/01/2524 January 2025 | |
| 24/01/2524 January 2025 | |
| 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 |
| 24/01/2524 January 2025 | |
| 10/10/2410 October 2024 | Compulsory strike-off action has been suspended |
| 10/10/2410 October 2024 | Compulsory strike-off action has been suspended |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 09/11/239 November 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 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 |
| 25/02/2225 February 2022 | Appointment of Mr Yusuf Ibrahim Lawson as a director on 2022-02-15 |
| 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 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 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 |
| 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 |
| 28/01/2128 January 2021 | DIRECTOR APPOINTED MR ABDUL-MUTAKABBIR ODUNSI |
| 05/10/205 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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