- Company Overview for GK1 LTD (06803805)
- Filing history for GK1 LTD (06803805)
- People for GK1 LTD (06803805)
- Charges for GK1 LTD (06803805)
- More for GK1 LTD (06803805)
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) |
---|---|---|---|
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 May 2017 | AP01 | Appointment of Miss Neelam Rasul as a director on 30 March 2017 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2017 | AD01 | Registered office address changed from 325 Washwood Heath Road Birmingham B8 2XJ England to 81 Brockhurst Road Birmingham B36 8JB on 16 February 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
25 Apr 2016 | CH01 | Director's details changed for Mr Ghulam Rasul on 25 February 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Feb 2016 | AD01 | Registered office address changed from Regal House Wallis Street Bradford West Yorkshire BD8 9RR to 325 Washwood Heath Road Birmingham B8 2XJ on 25 February 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Mar 2015 | MR01 | ||
11 Mar 2015 | MR01 | ||
18 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
18 Dec 2014 | MR04 | Satisfaction of charge 3 in full | |
17 Dec 2014 | MR01 | Registration of charge 068038050004, created on 4 December 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | TM01 | Termination of appointment of Mohammed Younis as a director on 23 September 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Ghulam Rasul as a director on 23 September 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Mohammed Ali Chaudhry as a director on 23 September 2014 |