Advanced company searchLink opens in new window

G.K. OPTICAL 20:20 LTD

Company number 12381850

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
27 Jun 2023 AP01 Appointment of Mr Zhivko Atanasov Mitev as a director on 1 June 2023
27 Jun 2023 PSC01 Notification of Zhivko Atanasov Mitev as a person with significant control on 1 June 2023
27 Jun 2023 TM01 Termination of appointment of Hanim Akdemir as a director on 1 June 2023
27 Jun 2023 PSC07 Cessation of Hanim Akdemir as a person with significant control on 1 June 2023
27 Jun 2023 AD01 Registered office address changed from 500 White Hart Lane London N17 7NA England to 6 Dunnock Close London N9 8UB on 27 June 2023
24 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 December 2021
05 Sep 2022 AD01 Registered office address changed from 59-60 the Market Square London N9 0TZ England to 500 White Hart Lane London N17 7NA on 5 September 2022
31 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
06 Apr 2021 AD01 Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom to 59-60 the Market Square London N9 0TZ on 6 April 2021
11 Mar 2020 CS01 Confirmation statement made on 1 January 2020 with updates
11 Mar 2020 PSC01 Notification of Hanim Akdemir as a person with significant control on 31 December 2019
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 100
11 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 11 March 2020
29 Jan 2020 AP01 Appointment of Mrs Hanim Akdemir as a director on 31 December 2019
02 Jan 2020 TM01 Termination of appointment of Michael Duke as a director on 31 December 2019
31 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-31
  • GBP 1