GI (ASK-SWF) LTD

06238758
601 HIGH ROAD LEYTONSTONE LONDON E11 4PA

Documents

Documents
Date Category Description Pages
29 Oct 2016 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jul 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
18 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 May 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
29 May 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 May 2015 resolution Resolution 1 Buy now
20 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2014 accounts Annual Accounts 5 Buy now
11 Jun 2014 annual-return Annual Return 3 Buy now
16 Dec 2013 accounts Annual Accounts 5 Buy now
09 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
18 Oct 2013 officers Termination of appointment of director (Venus Asset Management Ltd) 1 Buy now
22 May 2013 annual-return Annual Return 4 Buy now
13 Mar 2013 officers Termination of appointment of director (Tin Kyaw) 1 Buy now
01 Nov 2012 officers Termination of appointment of director (Sri Nadarajah) 1 Buy now
23 Oct 2012 officers Termination of appointment of secretary (Khin Nyo) 1 Buy now
23 Oct 2012 officers Termination of appointment of secretary (Khin Nyo) 1 Buy now
19 Oct 2012 officers Appointment of director (Mr Tin Aung Kyaw) 2 Buy now
18 Oct 2012 officers Appointment of corporate secretary (Venus Asset Management Ltd) 2 Buy now
18 Oct 2012 officers Appointment of corporate director (Venus Asset Management Ltd) 2 Buy now
18 Oct 2012 officers Termination of appointment of director (Tin Lynn) 1 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
02 Jan 2012 accounts Annual Accounts 7 Buy now
15 Dec 2011 officers Termination of appointment of director (Anjamal Tanaraman) 1 Buy now
13 Sep 2011 officers Appointment of director (Mr Tin Lynn) 2 Buy now
22 Aug 2011 officers Appointment of director (Ms Anjamal Tanaraman) 2 Buy now
17 May 2011 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
18 May 2010 annual-return Annual Return 5 Buy now
18 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2009 officers Appointment of director (Mr Gordon Bertram Miller) 2 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
27 May 2009 annual-return Return made up to 08/05/09; full list of members 3 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
31 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
24 Nov 2008 officers Secretary appointed khin kyaw nyo 1 Buy now
24 Nov 2008 officers Director's change of particulars / sri nadarajah / 01/07/2008 1 Buy now
24 Nov 2008 officers Appointment terminated secretary cduk secretaries LTD 1 Buy now
24 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
24 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
24 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
24 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
12 May 2008 annual-return Return made up to 08/05/08; full list of members 3 Buy now
17 Jul 2007 address Registered office changed on 17/07/07 from: venus house, bridgewater road, stratford, london, E15 2JZ 1 Buy now
06 Jul 2007 officers New secretary appointed 1 Buy now
06 Jul 2007 officers New director appointed 1 Buy now
06 Jul 2007 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
08 May 2007 address Registered office changed on 08/05/07 from: 25 hill road, theydon bois, epping, essex, CM16 7LX 1 Buy now
08 May 2007 officers Secretary resigned 1 Buy now
08 May 2007 officers Director resigned 1 Buy now
08 May 2007 incorporation Incorporation Company 13 Buy now