Advanced company searchLink opens in new window

GNK ELECTRICAL LTD

Company number 07508400

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 DS01 Application to strike the company off the register
12 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
16 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
08 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
25 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
08 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
13 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
10 Apr 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Apr 2012 AA01 Previous accounting period extended from 31 January 2012 to 29 February 2012
19 Mar 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
01 Mar 2011 CERTNM Company name changed gkn electrical LTD\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-11
01 Mar 2011 CONNOT Change of name notice
22 Feb 2011 AP01 Appointment of George Antoniades as a director
31 Jan 2011 TM01 Termination of appointment of Shapour Refahi-Aliabadi as a director
27 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted