GKL PROJECTS LTD

04662018
34 ELY PLACE LONDON EC1N 6TD

Documents

Documents
Date Category Description Pages
23 Jan 2014 gazette Gazette Dissolved Liquidation 1 Buy now
23 Oct 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
12 Dec 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
10 Jul 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
12 Apr 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
04 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
22 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Nov 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
16 Nov 2010 resolution Resolution 1 Buy now
16 Nov 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Apr 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2010 officers Termination of appointment of director (Nana Amonoo) 1 Buy now
24 Dec 2009 accounts Annual Accounts 7 Buy now
25 Feb 2009 annual-return Return made up to 11/02/09; full list of members 4 Buy now
24 Dec 2008 accounts Annual Accounts 3 Buy now
10 Sep 2008 address Registered office changed on 10/09/2008 from g k l house london road peterborough cambridgeshire PE7 0LG 1 Buy now
06 May 2008 officers Director appointed mr nana kwame amonoo 1 Buy now
06 May 2008 officers Director appointed mr james brackenbury 1 Buy now
21 Apr 2008 annual-return Return made up to 11/02/08; full list of members 3 Buy now
21 Apr 2008 officers Appointment Terminated Director simon wood 1 Buy now
21 Apr 2008 officers Secretary's Change of Particulars / susan killoughery / 31/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: north farm; Street was: oakleigh farm, now: west way; Area was: powhill road willmington, now: sawston; Post Town was: dartford, now: cambridge; Region was: , now: cambridgeshire; Post Code was: DA2 7QG, now: CB22 3WE; Country wa 2 Buy now
21 Apr 2008 officers Director's Change of Particulars / eamonn killoughery / 31/01/2008 / Title was: , now: mr; HouseName/Number was: , now: north farm; Street was: oakleigh farm rowhill road, now: west way; Area was: willington, now: sawston; Post Town was: dartford, now: cambridge; Region was: kent, now: cambridgeshire; Post Code was: DA2 7QG, now: CB22 3WE; Country 2 Buy now
27 Dec 2007 accounts Annual Accounts 2 Buy now
24 Mar 2007 annual-return Return made up to 11/02/07; full list of members 7 Buy now
29 Jan 2007 accounts Annual Accounts 1 Buy now
23 Feb 2006 annual-return Return made up to 11/02/06; full list of members 7 Buy now
03 Jan 2006 accounts Annual Accounts 2 Buy now
18 Feb 2005 annual-return Return made up to 11/02/05; full list of members 7 Buy now
27 Sep 2004 accounts Annual Accounts 5 Buy now
07 Feb 2004 annual-return Return made up to 11/02/04; full list of members 7 Buy now
02 Oct 2003 officers New director appointed 2 Buy now
18 Sep 2003 capital Ad 01/09/03--------- £ si 2@1=2 £ ic 1/3 2 Buy now
18 Sep 2003 officers New director appointed 2 Buy now
18 Sep 2003 officers New secretary appointed 2 Buy now
14 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 2003 officers Secretary resigned 1 Buy now
25 Feb 2003 officers Director resigned 1 Buy now
11 Feb 2003 incorporation Incorporation Company 15 Buy now