GKV CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 APPLICATION FOR STRIKING-OFF

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 11 MOORFIELDS, SCOTT HALL ROAD LEEDS LS17 6SJ ENGLAND

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARTHICK GANESAN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 270 STANTON STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE4 5LJ

View Document

21/12/1621 December 2016 24/03/16 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

28/06/1528 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

08/07/148 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

20/12/1320 December 2013 24/03/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

23/03/1323 March 2013 CURRSHO FROM 30/06/2013 TO 24/03/2013

View Document

29/06/1229 June 2012 COMPANY NAME CHANGED GK FOOD AND CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 29/06/12

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GANESAN KARTHICK / 28/06/2012

View Document

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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