Advanced company searchLink opens in new window

GMK LIMITED

Company number 08420479

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)
26 May 2017 AD03 Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
26 May 2017 AD02 Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
08 May 2017 AA Full accounts made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
27 Jun 2016 MR01 Registration of charge 084204790003, created on 9 June 2016
14 Jun 2016 MR04 Satisfaction of charge 084204790001 in full
01 Jun 2016 AA Full accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 250,000
20 Apr 2015 AA Full accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 250,000
07 Jul 2014 AA Full accounts made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 250,000
14 Feb 2014 MR01 Registration of charge 084204790002
10 Jan 2014 CERTNM Company name changed gmk holdings (2013) LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
10 Jan 2014 CONNOT Change of name notice
07 Jan 2014 MR01 Registration of charge 084204790001
15 May 2013 AP01 Appointment of Jorg Prediger as a director
15 May 2013 AP01 Appointment of Franco Gussalli Beretta as a director
15 May 2013 AP01 Appointment of Nicola Perniola as a director
26 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 250,000
26 Apr 2013 SH10 Particulars of variation of rights attached to shares
26 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2013 SH10 Particulars of variation of rights attached to shares