Advanced company searchLink opens in new window

GKS BATHROOMS AND KITCHENS LIMITED

Company number 07329375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-09-01
25 Aug 2010 CONNOT Change of name notice
28 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted