- Company Overview for G&K WORLDWIDE INVESTMENTS LIMITED (04450937)
- Filing history for G&K WORLDWIDE INVESTMENTS LIMITED (04450937)
- People for G&K WORLDWIDE INVESTMENTS LIMITED (04450937)
- More for G&K WORLDWIDE INVESTMENTS LIMITED (04450937)
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) |
---|---|---|---|
27 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
03 Aug 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | CH04 | Secretary's details changed for City Secretaries Limited on 4 July 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
10 Mar 2014 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 10 March 2014 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jun 2013 | AR01 |
Annual return made up to 29 May 2013 with full list of shareholders
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Dec 2012 | AD01 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 11 December 2012 | |
10 Dec 2012 | TM01 | Termination of appointment of Miriam Lewis as a director | |
10 Dec 2012 | TM01 | Termination of appointment of Zenah Landman as a director | |
10 Dec 2012 | AP04 | Appointment of City Secretaries Limited as a secretary | |
10 Dec 2012 | TM02 | Termination of appointment of Chalk Farm Secretaries Limited as a secretary | |
10 Dec 2012 | AP01 | Appointment of Mr Dennis Raymond Cook as a director | |
05 Nov 2012 | AD01 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 | |
12 Jun 2012 | SH10 | Particulars of variation of rights attached to shares | |
01 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders |