GKO HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/12/2420 December 2024 | Liquidators' statement of receipts and payments to 2024-10-18 |
| 18/12/2318 December 2023 | Liquidators' statement of receipts and payments to 2023-10-18 |
| 28/10/2228 October 2022 | Registered office address changed from Cooper House 1a Ash Lane Garforth Leeds Yorkshire LS25 2HG United Kingdom to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2022-10-28 |
| 28/10/2228 October 2022 | Appointment of a voluntary liquidator |
| 27/10/2227 October 2022 | Statement of affairs |
| 27/10/2227 October 2022 | Resolutions |
| 27/10/2227 October 2022 | Resolutions |
| 30/10/2130 October 2021 | Voluntary strike-off action has been suspended |
| 30/10/2130 October 2021 | Voluntary strike-off action has been suspended |
| 26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
| 26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
| 19/10/2119 October 2021 | Application to strike the company off the register |
| 10/08/2110 August 2021 | Registered office address changed from Home Farm Main Street Strelley Village Nottingham NG8 6PD United Kingdom to Cooper House 1a Ash Lane Garforth Leeds Yorkshire LS25 2HG on 2021-08-10 |
| 10/07/2110 July 2021 | Compulsory strike-off action has been discontinued |
| 09/07/219 July 2021 | Micro company accounts made up to 2019-09-30 |
| 23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
| 15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 29/04/1929 April 2019 | PREVEXT FROM 31/07/2018 TO 30/09/2018 |
| 13/11/1813 November 2018 | DISS40 (DISS40(SOAD)) |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
| 10/11/1810 November 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 09/10/189 October 2018 | FIRST GAZETTE |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 20/06/1820 June 2018 | DISS40 (DISS40(SOAD)) |
| 19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 19/06/1819 June 2018 | FIRST GAZETTE |
| 28/10/1728 October 2017 | DISS40 (DISS40(SOAD)) |
| 28/10/1728 October 2017 | Compulsory strike-off action has been discontinued |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
| 16/10/1716 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANE DEREK OLIVER |
| 16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MR GARY PATRICK OLIVER / 22/07/2017 |
| 10/10/1710 October 2017 | FIRST GAZETTE |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 22/07/1622 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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