- Company Overview for GK060617 LIMITED (04748899)
- Filing history for GK060617 LIMITED (04748899)
- People for GK060617 LIMITED (04748899)
- Charges for GK060617 LIMITED (04748899)
- Insolvency for GK060617 LIMITED (04748899)
- More for GK060617 LIMITED (04748899)
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 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jul 2022 | AD01 | Registered office address changed from 26-28 Goodall Street Walsall West Midlands WS1 1QL England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 29 July 2022 | |
29 Jul 2022 | LIQ02 | Statement of affairs | |
29 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2022 | MR04 | Satisfaction of charge 1 in full | |
28 Mar 2022 | MR04 | Satisfaction of charge 2 in full | |
28 Mar 2022 | MR04 | Satisfaction of charge 3 in full | |
28 Mar 2022 | MR04 | Satisfaction of charge 047488990004 in full | |
21 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
15 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
17 Jan 2018 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
17 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Jul 2017 | PSC07 | Cessation of First Holdings (Uk) Limited as a person with significant control on 5 June 2017 | |
19 Jul 2017 | PSC01 | Notification of Laurence Reddy as a person with significant control on 5 June 2017 | |
06 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2017 | TM01 | Termination of appointment of Matthew Jon Reddy as a director on 5 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from Celtic House 135-140 Hatherton Street Walsall West Midlands WS1 1YB to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 5 June 2017 |