GK BUILD 1 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Registration of charge 111975590003, created on 2024-11-20 |
31/10/2431 October 2024 | Appointment of Mr Thomas Higgins as a director on 2024-08-30 |
31/10/2431 October 2024 | Cessation of The Hamlets Road Ltd as a person with significant control on 2024-08-18 |
31/10/2431 October 2024 | Notification of Mjm Nw 4 Ltd as a person with significant control on 2024-08-18 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with updates |
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 |
19/08/2419 August 2024 | Termination of appointment of Graeme Middleton as a director on 2024-08-19 |
30/07/2430 July 2024 | Appointment of Mr Graeme Middleton as a director on 2024-04-29 |
30/07/2430 July 2024 | Termination of appointment of the Hamlets Road Ltd as a director on 2024-04-29 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
13/06/2313 June 2023 | Confirmation statement made on 2023-04-28 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/11/219 November 2021 | Micro company accounts made up to 2021-02-28 |
20/07/2120 July 2021 | Registration of charge 111975590002, created on 2021-07-16 |
20/07/2120 July 2021 | Registration of charge 111975590001, created on 2021-07-16 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/06/2024 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
27/05/2027 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME MIDDLETON |
27/05/2027 May 2020 | CESSATION OF KEITH MORRISROE AS A PSC |
27/05/2027 May 2020 | APPOINTMENT TERMINATED, DIRECTOR KEITH MORRISROE |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
07/05/207 May 2020 | REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 39 ALLERTON ROAD LIVERPOOL MERSEYSIDE L25 7RE UNITED KINGDOM |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
10/12/1910 December 2019 | DIRECTOR APPOINTED GRAEME MIDDLETON |
10/10/1910 October 2019 | COMPANY RESTORED ON 10/10/2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
16/07/1916 July 2019 | STRUCK OFF AND DISSOLVED |
30/04/1930 April 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/02/189 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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