- Company Overview for GMK INDUSTRIAL TRADING (UK) LIMITED (05612003)
- Filing history for GMK INDUSTRIAL TRADING (UK) LIMITED (05612003)
- People for GMK INDUSTRIAL TRADING (UK) LIMITED (05612003)
- Insolvency for GMK INDUSTRIAL TRADING (UK) LIMITED (05612003)
- More for GMK INDUSTRIAL TRADING (UK) LIMITED (05612003)
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
|
|
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
|
|
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 |