GKO HOLDINGS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-10-18

View Document

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

View Document

28/10/2228 October 2022 Appointment of a voluntary liquidator

View Document

27/10/2227 October 2022 Statement of affairs

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

30/10/2130 October 2021 Voluntary strike-off action has been suspended

View Document

30/10/2130 October 2021 Voluntary strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 Application to strike the company off the register

View Document

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

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Micro company accounts made up to 2019-09-30

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/04/1929 April 2019 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

13/11/1813 November 2018 DISS40 (DISS40(SOAD))

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

28/10/1728 October 2017 Compulsory strike-off action has been discontinued

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANE DEREK OLIVER

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR GARY PATRICK OLIVER / 22/07/2017

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/07/1622 July 2016 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