GK BUILD 1 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Registration of charge 111975590003, created on 2024-11-20

View Document

31/10/2431 October 2024 Appointment of Mr Thomas Higgins as a director on 2024-08-30

View Document

31/10/2431 October 2024 Cessation of The Hamlets Road Ltd as a person with significant control on 2024-08-18

View Document

31/10/2431 October 2024 Notification of Mjm Nw 4 Ltd as a person with significant control on 2024-08-18

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

25/10/2425 October 2024 Registered office address changed from 9 Union Court Liverpool L2 4SJ England to 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 2024-10-25

View Document

19/08/2419 August 2024 Termination of appointment of Graeme Middleton as a director on 2024-08-19

View Document

30/07/2430 July 2024 Appointment of Mr Graeme Middleton as a director on 2024-04-29

View Document

30/07/2430 July 2024 Termination of appointment of the Hamlets Road Ltd as a director on 2024-04-29

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-02-28

View Document

20/07/2120 July 2021 Registration of charge 111975590002, created on 2021-07-16

View Document

20/07/2120 July 2021 Registration of charge 111975590001, created on 2021-07-16

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME MIDDLETON

View Document

27/05/2027 May 2020 CESSATION OF KEITH MORRISROE AS A PSC

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH MORRISROE

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 39 ALLERTON ROAD LIVERPOOL MERSEYSIDE L25 7RE UNITED KINGDOM

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED GRAEME MIDDLETON

View Document

10/10/1910 October 2019 COMPANY RESTORED ON 10/10/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company