- Company Overview for GKC INFOCUS LIMITED (07798473)
- Filing history for GKC INFOCUS LIMITED (07798473)
- People for GKC INFOCUS LIMITED (07798473)
- More for GKC INFOCUS LIMITED (07798473)
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 Oct 2015 | SH08 | Change of share class name or designation | |
17 Oct 2015 | SH08 | Change of share class name or designation | |
30 Sep 2015 | AP01 | Appointment of Mr Sukhjinder Singh Kalirai as a director on 9 June 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
11 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
25 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
01 Dec 2011 | CERTNM |
Company name changed gkc in focus LIMITED\certificate issued on 01/12/11
|
|
01 Dec 2011 | CONNOT | Change of name notice | |
28 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 5 October 2011
|
|
28 Nov 2011 | AP01 | Appointment of Giselle Anne Kalirai as a director | |
17 Nov 2011 | AD01 | Registered office address changed from 34 Rolle Street Exmouth Devon EX8 2SH United Kingdom on 17 November 2011 | |
10 Oct 2011 | TM01 | Termination of appointment of Graham Stephens as a director | |
05 Oct 2011 | NEWINC | Incorporation |