- Company Overview for GUK KASTRUP LTD. (01243373)
- Filing history for GUK KASTRUP LTD. (01243373)
- People for GUK KASTRUP LTD. (01243373)
- Charges for GUK KASTRUP LTD. (01243373)
- More for GUK KASTRUP LTD. (01243373)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2012 | TM01 | Termination of appointment of Christopher John Green as a director on 29 February 2012 | |
11 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
13 Sep 2011 | AR01 |
Annual return made up to 25 June 2011 with full list of shareholders
Statement of capital on 2011-09-13
|
|
13 May 2011 | CERTNM |
Company name changed gerhardt LIMITED\certificate issued on 13/05/11
|
|
13 May 2011 | CONNOT | Change of name notice | |
18 Apr 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 | |
18 Apr 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 | |
30 Jun 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Mr Jonathan Park on 1 December 2009 | |
30 Jun 2010 | CH01 | Director's details changed for Christopher John Green on 1 December 2009 | |
30 Jun 2010 | TM01 | Termination of appointment of Paul Murdoch as a director | |
06 May 2010 | AA | Full accounts made up to 31 December 2009 | |
10 Jan 2010 | AA | Full accounts made up to 31 December 2008 | |
22 Jul 2009 | 363a | Return made up to 25/06/09; full list of members | |
02 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
02 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
02 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
22 Jun 2009 | 288c | Director and Secretary's Change of Particulars / jonathan park / 22/06/2009 / | |
22 Jun 2009 | 288c | Director and Secretary's Change of Particulars / jonathan park / 22/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 46; Street was: 13 arnold crescent, now: shirley street; Area was: sawley, now: long eaton; Post Town was: long eaton, now: nottingham; Region was: nottingham, now: nottinghamshire; Post Code was: NG10 3BG, now: NG10 3BN; | |
06 Mar 2009 | AA | Full accounts made up to 31 December 2007 | |
06 Feb 2009 | 288b | Appointment Terminated Director martin diggle |