GK FOODS (UK) LIMITED

06047850
GRACE HOUSE BESSEMER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HW

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 21 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 21 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 19 Buy now
18 Jan 2022 officers Appointment of secretary (Mrs Kerry-Ann Nicola Lincoln) 2 Buy now
12 Jan 2022 officers Termination of appointment of secretary (Khine Oo) 1 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 19 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 accounts Annual Accounts 18 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 18 Buy now
28 Jan 2019 officers Termination of appointment of director (Michael Keith Anthony Ranglin) 1 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 officers Termination of appointment of director (Adam Jon Reader) 1 Buy now
16 Jul 2018 accounts Annual Accounts 18 Buy now
04 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2018 officers Appointment of director (Mrs Andrea Denise Lewis-Coy) 2 Buy now
08 Mar 2018 officers Termination of appointment of director (Ryan Anthony Mack) 1 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 17 Buy now
03 Aug 2017 mortgage Registration of a charge 31 Buy now
03 Aug 2017 mortgage Registration of a charge 35 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2017 officers Appointment of director (Mr Brian Anthony Mitchell) 2 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 officers Appointment of secretary (Mr Khine Oo) 2 Buy now
12 Oct 2016 officers Termination of appointment of secretary (Alan Renwick Martin) 1 Buy now
01 Sep 2016 officers Appointment of director (Mr Adam Jon Reader) 2 Buy now
17 Aug 2016 officers Termination of appointment of director (Gregory Benaud Solomon) 1 Buy now
18 May 2016 accounts Annual Accounts 18 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
16 May 2015 accounts Annual Accounts 26 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
01 Oct 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Oct 2014 capital Statement of capital (Section 108) 4 Buy now
01 Oct 2014 insolvency Solvency Statement dated 30/09/14 1 Buy now
01 Oct 2014 resolution Resolution 1 Buy now
09 May 2014 accounts Annual Accounts 16 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
04 Apr 2013 accounts Annual Accounts 13 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
03 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2012 officers Termination of appointment of director (Erwin Burton) 1 Buy now
20 Aug 2012 accounts Amended Accounts 25 Buy now
10 Aug 2012 accounts Annual Accounts 13 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 officers Termination of appointment of director (Fay Mcintosh) 1 Buy now
29 Feb 2012 officers Appointment of director (Mr Ryan Anthony Mack) 2 Buy now
12 Apr 2011 annual-return Annual Return 4 Buy now
11 Apr 2011 accounts Annual Accounts 12 Buy now
30 Dec 2010 accounts Annual Accounts 12 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 officers Change of particulars for director (Mr Gregory Benaud Solomon) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Mr Michael Keith Anthony Ranglin) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Fay Ellen Mcintosh) 2 Buy now
13 Jan 2010 officers Termination of appointment of director (Douglas Orane) 1 Buy now
13 Jan 2010 officers Change of particulars for secretary (Mr Alan Renwick Martin) 1 Buy now
13 Jan 2010 officers Change of particulars for director (Erwin Mclee Burton) 2 Buy now
30 Oct 2009 accounts Annual Accounts 12 Buy now
31 Mar 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
31 Mar 2009 officers Director's change of particulars / michael ranglin / 31/03/2009 1 Buy now
28 Dec 2008 accounts Annual Accounts 12 Buy now
10 Dec 2008 capital Ad 16/07/08\gbp si 110000@1=110000\gbp ic 10000/120000\ 1 Buy now
09 Dec 2008 capital Gbp nc 10000/120000\16/07/08 2 Buy now
13 Mar 2008 officers Director appointed mr michael keith anthony ranglin 1 Buy now
04 Mar 2008 address Registered office changed on 04/03/2008 from wt house bessemer road welwyn garden city hertfordshire AL7 1HN 1 Buy now
16 Jan 2008 capital Ad 10/01/07-10/01/08 £ si 10000@1 2 Buy now
14 Jan 2008 annual-return Return made up to 10/01/08; full list of members 3 Buy now
14 Jan 2008 officers Secretary resigned 1 Buy now
11 Oct 2007 officers Director resigned 1 Buy now
01 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 Apr 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
18 Apr 2007 officers New secretary appointed 2 Buy now
18 Apr 2007 address Registered office changed on 18/04/07 from: st. Paul`s house warwick lane london EC4M 7BP 1 Buy now
25 Jan 2007 resolution Resolution 3 Buy now
10 Jan 2007 incorporation Incorporation Company 10 Buy now