- Company Overview for GK ICON LIVERPOOL LTD. (11027819)
- Filing history for GK ICON LIVERPOOL LTD. (11027819)
- People for GK ICON LIVERPOOL LTD. (11027819)
- More for GK ICON LIVERPOOL LTD. (11027819)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2018 | DS01 | Application to strike the company off the register | |
28 Mar 2018 | PSC01 | Notification of Richard Anthony Lee as a person with significant control on 28 March 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from Anderdons Farm Thame Road Longwick Princes Risborough HP27 9TA United Kingdom to 1 Tintern Road Tintern Road Maidstone Kent ME16 0RT on 28 March 2018 | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2017 | AP01 | Appointment of Mr Richard Lee as a director | |
15 Dec 2017 | AP01 | Appointment of Mr Richard Anthony Lee as a director on 15 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
06 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
06 Nov 2017 | AP02 | Appointment of Tetrabrazil Elite Limited as a director on 3 November 2017 | |
06 Nov 2017 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 24 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Peter Valaitis as a director on 24 October 2017 | |
24 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-24
|