GKG SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
| 06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
| 26/05/2326 May 2023 | Application to strike the company off the register |
| 08/03/238 March 2023 | Micro company accounts made up to 2022-12-31 |
| 09/02/239 February 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/12/211 December 2021 | Micro company accounts made up to 2021-03-31 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/11/1623 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / KIM GALLIMORE / 22/11/2016 |
| 10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
| 30/06/1630 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/09/159 September 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/09/1410 September 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/10/1330 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / KIM GALLIMORE / 30/03/2013 |
| 30/10/1330 October 2013 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM WESTWOOD FARM HOUSE MAMBLE KIDDERMINSTER WORCESTERSHIRE DY14 9JX |
| 30/10/1330 October 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
| 30/10/1330 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KIM GALLIMORE / 30/03/2013 |
| 30/10/1330 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / KIM GALLIMORE / 30/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/07/1230 July 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/08/1124 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/08/1025 August 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
| 25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM GALLIMORE / 01/01/2010 |
| 11/02/1011 February 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM GALLIMORE |
| 08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/07/0927 July 2009 | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
| 04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 29/08/0829 August 2008 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
| 02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/08/072 August 2007 | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
| 26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 21/08/0621 August 2006 | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
| 12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 22/09/0522 September 2005 | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS |
| 13/06/0513 June 2005 | REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 1-4 COLLEGE YARD WORCESTER WORCESTERSHIRE WR1 2LB |
| 13/08/0413 August 2004 | S366A DISP HOLDING AGM 27/07/04 |
| 12/08/0412 August 2004 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
| 27/07/0427 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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