- Company Overview for GKA ASSOCIATES LIMITED (07098316)
- Filing history for GKA ASSOCIATES LIMITED (07098316)
- People for GKA ASSOCIATES LIMITED (07098316)
- More for GKA ASSOCIATES LIMITED (07098316)
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) |
---|---|---|---|
30 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
07 Nov 2017 | CH01 | Director's details changed for Mr Richard Giles King on 6 November 2017 | |
07 Nov 2017 | PSC04 | Change of details for Mr Richard Giles King as a person with significant control on 6 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 6 November 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jan 2016 | SH02 | Sub-division of shares on 12 June 2015 | |
11 Jan 2016 | SH08 | Change of share class name or designation | |
24 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
03 Dec 2014 | TM02 | Termination of appointment of Richard Giles King as a secretary on 24 November 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-26
|
|
08 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued |