GGK INVESTMENTS LIMITED

03842065
1 CANADA SQUARE LONDON ENGLAND E14 5AA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
29 Dec 2016 insolvency Liquidation Compulsory Completion 1 Buy now
12 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2015 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
25 Sep 2015 insolvency Liquidation Compulsory Notice Winding Up Order 1 Buy now
15 May 2015 officers Termination of appointment of director (Natalie Irene Kennedy) 1 Buy now
15 May 2015 officers Termination of appointment of director (Hafid Dilaimi) 1 Buy now
18 Feb 2015 officers Appointment of director (Miss Natalie Irene Kennedy) 2 Buy now
28 Jan 2015 annual-return Annual Return 3 Buy now
28 Jan 2015 annual-return Annual Return 3 Buy now
28 Jan 2015 officers Termination of appointment of director (Natalie Irene Kennedy) 1 Buy now
28 Jan 2015 officers Appointment of director (Miss Natalie Irene Kennedy) 2 Buy now
20 Jan 2015 officers Change of particulars for director (Mr Hafid R Dilaimi) 2 Buy now
12 Jan 2015 officers Appointment of director (Mr Hafid Dilaimi) 2 Buy now
12 Jan 2015 officers Termination of appointment of secretary (Vaeron Limited) 1 Buy now
06 Jan 2015 annual-return Annual Return 3 Buy now
29 Dec 2014 officers Termination of appointment of director (Paul Michael Seakens) 1 Buy now
29 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2014 accounts Annual Accounts 4 Buy now
28 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
16 Oct 2013 annual-return Annual Return 3 Buy now
06 Sep 2013 accounts Annual Accounts 4 Buy now
18 Dec 2012 capital Return of Allotment of shares 3 Buy now
18 Dec 2012 accounts Annual Accounts 5 Buy now
27 Sep 2012 annual-return Annual Return 3 Buy now
27 Sep 2012 officers Appointment of corporate secretary (Vaeron Limited) 2 Buy now
27 Sep 2012 officers Appointment of director (Mr Paul Michael Seakens) 2 Buy now
27 Sep 2012 officers Termination of appointment of director (Peter Minchell) 1 Buy now
27 Sep 2012 officers Termination of appointment of secretary (Paul Seakens) 1 Buy now
14 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
27 Oct 2011 annual-return Annual Return 4 Buy now
25 Oct 2011 accounts Annual Accounts 4 Buy now
15 Sep 2011 officers Termination of appointment of director (Thomas Knifton) 1 Buy now
15 Sep 2011 officers Termination of appointment of director (Paul Seakens) 1 Buy now
15 Sep 2011 officers Termination of appointment of director (Colin Ellis) 1 Buy now
15 Sep 2011 officers Appointment of director (Mr Peter Taylor Minchell) 2 Buy now
07 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
14 Jun 2011 officers Termination of appointment of director (Peter Minchell) 1 Buy now
14 Jun 2011 officers Termination of appointment of director (Malcolm Coomber) 1 Buy now
14 Jun 2011 officers Appointment of secretary (Paul Michael Seakens) 1 Buy now
14 Jun 2011 officers Termination of appointment of secretary (Malgosia Corradi) 1 Buy now
14 Jun 2011 officers Appointment of director (Thomas Leo Knifton) 2 Buy now
14 Jun 2011 officers Appointment of director (Mr Paul Michael Seakens) 2 Buy now
13 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
04 Jan 2011 accounts Annual Accounts 4 Buy now
07 Oct 2010 annual-return Annual Return 6 Buy now
05 Feb 2010 accounts Annual Accounts 13 Buy now
30 Oct 2009 annual-return Annual Return 4 Buy now
30 Jun 2009 accounts Accounting reference date extended from 30/09/2008 to 30/03/2009 1 Buy now
17 Dec 2008 officers Appointment terminated director david wiskin 1 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from 137-143 high street sutton surrey SM1 1JH 1 Buy now
17 Sep 2008 annual-return Return made up to 15/09/08; full list of members 5 Buy now
04 Aug 2008 accounts Annual Accounts 14 Buy now
25 Jul 2008 officers Appointment terminated director michael whyke 1 Buy now
10 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Oct 2007 annual-return Return made up to 15/09/07; full list of members 3 Buy now
06 Jun 2007 officers Director resigned 1 Buy now
10 Apr 2007 accounts Annual Accounts 14 Buy now
14 Dec 2006 annual-return Return made up to 15/09/06; full list of members 3 Buy now
07 Aug 2006 capital Ad 24/07/06--------- £ si 4998@1=4998 £ ic 2/5000 2 Buy now
04 Aug 2006 accounts Annual Accounts 5 Buy now
30 Sep 2005 annual-return Return made up to 15/09/05; full list of members 3 Buy now
22 Jul 2005 accounts Annual Accounts 4 Buy now
05 Oct 2004 annual-return Return made up to 15/09/04; full list of members 9 Buy now
01 Jul 2004 accounts Annual Accounts 4 Buy now
17 Feb 2004 officers New director appointed 2 Buy now
23 Jan 2004 officers New director appointed 1 Buy now
19 Nov 2003 annual-return Return made up to 15/09/03; full list of members 8 Buy now
01 May 2003 accounts Annual Accounts 4 Buy now
21 Feb 2003 officers New director appointed 2 Buy now
01 Oct 2002 annual-return Return made up to 15/09/02; full list of members 7 Buy now
04 Jul 2002 officers New director appointed 2 Buy now
26 Jun 2002 accounts Annual Accounts 3 Buy now
22 Jan 2002 accounts Amended Accounts 3 Buy now
21 Sep 2001 annual-return Return made up to 15/09/01; full list of members 6 Buy now
10 May 2001 accounts Annual Accounts 1 Buy now
25 Sep 2000 annual-return Return made up to 15/09/00; full list of members 6 Buy now
01 Jun 2000 officers New secretary appointed 2 Buy now
01 Jun 2000 officers New director appointed 2 Buy now
01 Jun 2000 officers New director appointed 2 Buy now
20 Sep 1999 officers Director resigned 1 Buy now
20 Sep 1999 officers Secretary resigned 1 Buy now
20 Sep 1999 address Registered office changed on 20/09/99 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
15 Sep 1999 incorporation Incorporation Company 16 Buy now