- Company Overview for GNK PROPERTIES UK LTD (05877122)
- Filing history for GNK PROPERTIES UK LTD (05877122)
- People for GNK PROPERTIES UK LTD (05877122)
- Charges for GNK PROPERTIES UK LTD (05877122)
- More for GNK PROPERTIES UK LTD (05877122)
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) |
---|---|---|---|
07 Sep 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
07 Sep 2010 | AD01 | Registered office address changed from C/O Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 7 September 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Gvitelkin Kasapoglu on 14 July 2010 | |
07 Sep 2010 | CH03 | Secretary's details changed for Mahmut Gunkar on 14 July 2010 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
26 Sep 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
25 Aug 2009 | 363a | Return made up to 14/07/09; full list of members | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from c/o gilbert ali and company 221-223 chingford mount road chingford london E4 8LP | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
05 Sep 2008 | 363s | Return made up to 14/07/08; full list of members | |
08 Jan 2008 | 363s | Return made up to 14/07/07; full list of members | |
01 Nov 2007 | 288a | New director appointed | |
01 Nov 2007 | 288a | New secretary appointed | |
01 Nov 2007 | 287 | Registered office changed on 01/11/07 from: 1 park village west regents park london NW1 4AE | |
08 Nov 2006 | 395 | Particulars of mortgage/charge | |
21 Sep 2006 | 288a | New secretary appointed | |
21 Sep 2006 | 288a | New director appointed | |
20 Jul 2006 | 288b | Secretary resigned | |
20 Jul 2006 | 288b | Director resigned | |
14 Jul 2006 | NEWINC | Incorporation |