GK BUSINESS CONNECTION LTD
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Compulsory strike-off action has been suspended |
| 11/11/2511 November 2025 New | Compulsory strike-off action has been suspended |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 23/04/2523 April 2025 | Registered office address changed from Room 8 5 Constable Crescent London N15 4QZ England to Unit 29 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hants PO8 0BT on 2025-04-23 |
| 06/03/256 March 2025 | Notification of Harith Bhathiya Lanka Dissanayake as a person with significant control on 2025-03-05 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
| 06/03/256 March 2025 | Cessation of Nasra Shariff Ahmed as a person with significant control on 2025-03-06 |
| 06/03/256 March 2025 | Micro company accounts made up to 2023-10-31 |
| 15/02/2515 February 2025 | Confirmation statement made on 2024-02-15 with updates |
| 15/02/2515 February 2025 | Appointment of Mr Harith Bhathiya Dissanayake as a director on 2025-02-10 |
| 11/02/2511 February 2025 | Compulsory strike-off action has been discontinued |
| 11/02/2511 February 2025 | Compulsory strike-off action has been discontinued |
| 08/02/258 February 2025 | Micro company accounts made up to 2022-10-31 |
| 07/11/247 November 2024 | Registered office address changed from 5 Constable Crescent, Room 8 Hale Business Centre 5 Constable Crescent Room 8 London N15 4QZ England to Room 8 5 Constable Crescent London N15 4QZ on 2024-11-07 |
| 07/11/247 November 2024 | Registered office address changed from 99 Claremont Road Manchester M14 4RG England to 5 Constable Crescent, Room 8 Hale Business Centre 5 Constable Crescent Room 8 London N15 4QZ on 2024-11-07 |
| 03/07/243 July 2024 | Termination of appointment of Nasra Shariff Ahmed as a director on 2024-06-30 |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 11/03/2311 March 2023 | Termination of appointment of Shazad Ali Qureshi as a director on 2023-02-01 |
| 11/03/2311 March 2023 | Director's details changed for Mrs Nasra Ahmed on 2023-03-10 |
| 11/03/2311 March 2023 | Registered office address changed from Hale Business Centre 5 Constable Crescent Room 8 London N15 4QZ England to 99 Claremont Road Manchester M14 4RG on 2023-03-11 |
| 11/03/2311 March 2023 | Appointment of Mrs Nasra Ahmed as a director on 2023-03-01 |
| 11/03/2311 March 2023 | Notification of Nasra Ahmed as a person with significant control on 2023-03-01 |
| 11/03/2311 March 2023 | Cessation of Shazad Ali Qureshi as a person with significant control on 2023-02-01 |
| 11/03/2311 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
| 14/01/2214 January 2022 | Cessation of Bena Butu Nzuzi as a person with significant control on 2022-01-01 |
| 15/12/2115 December 2021 | Notification of Guylain Kasongo as a person with significant control on 2021-09-01 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with updates |
| 22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
| 22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
| 21/10/2121 October 2021 | Micro company accounts made up to 2020-10-31 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 26/07/2126 July 2021 | Appointment of Mr Guylain Ngangu Kasongo as a director on 2021-07-17 |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 06/07/216 July 2021 | Registered office address changed from Hale Business Centre 5 Constable Crescent Room 8 London N15 4QZ England to Hale Business Centre 5 Constable Crescent Room 8 London N15 4QZ on 2021-07-06 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-03-10 with no updates |
| 06/07/216 July 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Hale Business Centre 5 Constable Crescent Room 8 London N15 4QZ on 2021-07-06 |
| 06/07/216 July 2021 | Registered office address changed from Hale Business Centre 5 Constable Crescent 5 Constable Crescent,Room 8 London N15 4QZ England to Hale Business Centre 5 Constable Crescent Room 8 London N15 4QZ on 2021-07-06 |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 07/01/217 January 2021 | DISS40 (DISS40(SOAD)) |
| 06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 29/12/2029 December 2020 | FIRST GAZETTE |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 26/09/2026 September 2020 | PSC'S CHANGE OF PARTICULARS / MR GUYLAIN NGANGU KASONGO / 19/09/2020 |
| 11/09/2011 September 2020 | SECRETARY APPOINTED MR BENABUTU NZUZI |
| 11/09/2011 September 2020 | CESSATION OF BENABUTU NZUZI AS A PSC |
| 11/09/2011 September 2020 | APPOINTMENT TERMINATED, DIRECTOR BENABUTU NZUZI |
| 07/07/207 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENABUTU NZUZI |
| 12/05/2012 May 2020 | DIRECTOR APPOINTED MR BENABUTU NZUZI |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
| 01/01/201 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/09/1928 September 2019 | DISS40 (DISS40(SOAD)) |
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES |
| 24/09/1924 September 2019 | FIRST GAZETTE |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
| 22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MR GUYLAIN NGANGU KASONGO / 22/05/2019 |
| 22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUYLAIN NGANGU KASONGO / 22/05/2019 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
| 24/10/1724 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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