- Company Overview for GKS BATHROOMS AND KITCHENS LIMITED (07329375)
- Filing history for GKS BATHROOMS AND KITCHENS LIMITED (07329375)
- People for GKS BATHROOMS AND KITCHENS LIMITED (07329375)
- More for GKS BATHROOMS AND KITCHENS LIMITED (07329375)
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) |
---|---|---|---|
13 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2011 | AD01 | Registered office address changed from 39 Pinkwell Lane Hayes Middlesex UB3 1PH United Kingdom on 30 November 2011 | |
29 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2011 | DS01 | Application to strike the company off the register | |
29 Sep 2011 | TM01 | Termination of appointment of Harpreet Kaur Sandhu as a director on 29 September 2011 | |
06 Jul 2011 | AR01 |
Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-07-06
|
|
16 Jun 2011 | AP01 | Appointment of Director Sarika Dutt as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Sarika Dutt as a director | |
22 Dec 2010 | AD01 | Registered office address changed from 8 Compton Crescent Northolt UB5 5LP England on 22 December 2010 | |
21 Oct 2010 | AP01 | Appointment of Mrs Harpreet Kaur Sandhu as a director | |
06 Sep 2010 | CERTNM |
Company name changed planet kitchens&bathrooms LIMITED\certificate issued on 06/09/10
|
|
25 Aug 2010 | CONNOT | Change of name notice | |
28 Jul 2010 | NEWINC |
Incorporation
|