Advanced company searchLink opens in new window

GNKT SMT SOLUTIONS LTD

Company number 04357875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2013 DS01 Application to strike the company off the register
07 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-03-07
  • GBP 10
07 Mar 2013 AD01 Registered office address changed from Unit 1 the Hall Upwell Road Christchurch Wisbech Cambridgeshire PE14 9LJ England on 7 March 2013
07 Mar 2013 TM01 Termination of appointment of Kim Turnbull as a director on 28 February 2013
28 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Mr Kim Turnbull on 30 January 2011
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 May 2010 AD01 Registered office address changed from Ashton House, High Street Ongar Essex CM5 9AA on 18 May 2010
16 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Mr Gary Raymond Neilson on 23 January 2010
16 Mar 2010 CH01 Director's details changed for Kim Turnbull on 23 January 2010
01 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Jan 2009 288c Director's Change of Particulars / gary neilson / 23/01/2009 / Title was: , now: mr; HouseName/Number was: , now: ashton house; Street was: 30 elm close, now: high street; Area was: epping green, now: ; Post Town was: epping, now: ongar; Country was: , now: england
26 Jan 2009 363a Return made up to 22/01/09; full list of members
16 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
06 Feb 2008 363a Return made up to 22/01/08; full list of members
06 Feb 2008 288c Director's particulars changed
04 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
29 Jan 2007 363a Return made up to 22/01/07; full list of members
01 Dec 2006 288b Secretary resigned