- Company Overview for GMK SOLUTIONS LIMITED (06875102)
- Filing history for GMK SOLUTIONS LIMITED (06875102)
- People for GMK SOLUTIONS LIMITED (06875102)
- More for GMK SOLUTIONS LIMITED (06875102)
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 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2020 | DS01 | Application to strike the company off the register | |
16 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
15 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
04 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
05 Apr 2018 | PSC04 | Change of details for Mr Gary Michael Kightley as a person with significant control on 5 April 2018 | |
05 Apr 2018 | PSC04 | Change of details for Mrs Bagnu Kightley as a person with significant control on 5 April 2018 | |
05 Apr 2018 | CH04 | Secretary's details changed for Aml Registrars Limited on 5 April 2018 | |
20 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
17 Dec 2013 | CH01 | Director's details changed for Mr Gary Michael Kightley on 9 December 2013 | |
17 Dec 2013 | CH01 | Director's details changed for Mrs Bagnu Kightley on 9 December 2013 | |
17 Dec 2013 | AD01 | Registered office address changed from 7 Fountain House 30-36 Church Road Stanmore Middlesex HA7 4DF United Kingdom on 17 December 2013 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders |