Advanced company searchLink opens in new window

GMK INDUSTRIAL TRADING (UK) LIMITED

Company number 05612003

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)
27 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
25 Sep 2015 4.68 Liquidators' statement of receipts and payments to 19 September 2015
12 Jun 2015 4.68 Liquidators' statement of receipts and payments to 19 September 2013
11 Jun 2015 4.68 Liquidators' statement of receipts and payments to 19 September 2014
02 Nov 2012 4.68 Liquidators' statement of receipts and payments to 19 September 2012
27 Sep 2011 4.20 Statement of affairs with form 4.19
27 Sep 2011 600 Appointment of a voluntary liquidator
27 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Sep 2011 AD01 Registered office address changed from 54 Anson Road London NW2 6AD on 16 September 2011
07 Jul 2010 AR01 Annual return made up to 3 November 2009 with full list of shareholders
Statement of capital on 2010-07-07
  • GBP 2
07 Jul 2010 CH01 Director's details changed for Masoud Mahmoodkhan Shirazi on 3 November 2009
07 Jul 2010 CH01 Director's details changed for Pantea Ghodssi on 3 November 2009
05 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2008 363a Return made up to 03/11/08; full list of members
22 Sep 2008 363a Return made up to 03/11/07; full list of members
06 Mar 2007 363s Return made up to 03/11/06; full list of members
20 Sep 2006 CERTNM Company name changed standard parts LIMITED\certificate issued on 20/09/06
23 Feb 2006 288a New director appointed
23 Feb 2006 288a New director appointed
23 Feb 2006 288a New secretary appointed
23 Feb 2006 287 Registered office changed on 23/02/06 from: 54 anson road london NW2 6AD
07 Dec 2005 287 Registered office changed on 07/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW
07 Dec 2005 288b Secretary resigned