- Company Overview for G.K.L. SOUTHERN LTD (04772396)
- Filing history for G.K.L. SOUTHERN LTD (04772396)
- People for G.K.L. SOUTHERN LTD (04772396)
- Charges for G.K.L. SOUTHERN LTD (04772396)
- Insolvency for G.K.L. SOUTHERN LTD (04772396)
- More for G.K.L. SOUTHERN LTD (04772396)
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) |
---|---|---|---|
17 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2011 | 2.24B | Administrator's progress report to 31 July 2011 | |
17 Aug 2011 | 2.35B | Notice of move from Administration to Dissolution on 12 August 2011 | |
04 Feb 2011 | 2.24B | Administrator's progress report to 31 January 2011 | |
04 Feb 2011 | 2.31B | Notice of extension of period of Administration | |
14 Sep 2010 | 2.24B | Administrator's progress report to 31 July 2010 | |
01 Jul 2010 | 2.16B | Statement of affairs with form 2.14B | |
18 Mar 2010 | 2.23B | Result of meeting of creditors | |
17 Mar 2010 | AD01 | Registered office address changed from 299a Bethnal Green Road London E2 6AH on 17 March 2010 | |
23 Feb 2010 | 2.17B | Statement of administrator's proposal | |
12 Feb 2010 | 2.12B | Appointment of an administrator | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mr Steven William Smith on 19 November 2009 | |
23 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
27 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from 252 bethnal green road london E2 0AA united kingdom | |
17 Jun 2008 | 363a | Return made up to 21/05/08; full list of members | |
16 Jun 2008 | 287 | Registered office changed on 16/06/2008 from the basket works grange road tiptree essex CO5 0QQ | |
28 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
01 Dec 2007 | 395 | Particulars of mortgage/charge | |
13 Jun 2007 | 363s | Return made up to 21/05/07; no change of members | |
13 Jun 2007 | 363(287) |
Registered office changed on 13/06/07
|