GK GLOBAL LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 DISS40 (DISS40(SOAD))

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DISS40 (DISS40(SOAD))

View Document

15/07/1415 July 2014 Annual return made up to 14 July 2012 with full list of shareholders

View Document

06/06/146 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 FIRST GAZETTE

View Document

03/12/133 December 2013 DISS40 (DISS40(SOAD))

View Document

02/12/132 December 2013 Annual return made up to 14 July 2011 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KAHSAI ABDALLA GONAFER / 01/07/2010

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/03/1320 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/05/1124 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

15/07/1015 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KAHSAI ABDALLA GONAFER / 29/04/2010

View Document

30/04/1030 April 2010 Annual accounts for year ending 30 Apr 2010

View Accounts

22/03/1022 March 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/03/1019 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/09 FROM: 238 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TT ENGLAND

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/09 FROM: 155 PRAED STREET LONDON W2 1RL UNITED KINGDOM

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0829 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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