G K FASHIONS CMT LIMITED
Status | DISSOLVED |
Company No. | 03627827 |
Category | Private Limited Company |
Incorporated | 02 Sep 1998 |
Age | 25 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2016 |
Years | 8 years, 4 months, 25 days |
SUMMARY
G K FASHIONS CMT LIMITED is an dissolved private limited company with number 03627827. It was incorporated 25 years, 8 months, 29 days ago, on 02 September 1998 and it was dissolved 8 years, 4 months, 25 days ago, on 07 January 2016. The company address is GRIFFINS GRIFFINS, London, WC1H 9LG.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2015
Action Date: 21 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-21
Documents
Liquidation voluntary creditors return of final meeting
Date: 07 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jun 2015
Action Date: 21 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-05-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Dec 2014
Action Date: 21 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-11-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2014
Action Date: 21 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-05-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2013
Action Date: 21 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-11-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jun 2013
Action Date: 21 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-05-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Dec 2012
Action Date: 21 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-11-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 May 2012
Action Date: 21 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-05-21
Documents
Liquidation miscellaneous
Date: 24 Feb 2012
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:secretary of state release of liquidator
Documents
Liquidation court order miscellaneous
Date: 14 Feb 2012
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order - change of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 14 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2011
Action Date: 21 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-11-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jun 2011
Action Date: 21 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-05-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Apr 2011
Action Date: 21 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-11-21
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 18 Feb 2011
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:miscellaneous- court order resigning krankumar mistry 13/12/2010.
Documents
Change registered office address company with date old address
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Address
Type: AD01
Old address: Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE
Change date: 2011-01-14
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jul 2010
Action Date: 21 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-05-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2010
Action Date: 21 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-11-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 May 2009
Action Date: 21 May 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-05-21
Documents
Liquidation voluntary statement of affairs with form attached
Date: 03 Jun 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 03 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jun 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 02 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 02/06/2008 from bingley street pennfields wolverhampton WV3 ohs
Documents
Legacy
Date: 02 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Resolution
Date: 24 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/04; full list of members
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2003
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 12 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/02; full list of members
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 25 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/00; full list of members
Documents
Legacy
Date: 18 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/10/00
Documents
Accounts with accounts type small
Date: 18 Oct 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 30 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/99; full list of members
Documents
Legacy
Date: 30 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 08/09/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 07/09/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN
Documents
Legacy
Date: 07 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
4 LINGFIELD CLOSE,BASINGSTOKE,RG24 7ED
Number: | 06634665 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHAPEL TERRACE,FILEY,YO14 9EB
Number: | 10113330 |
Status: | ACTIVE |
Category: | Private Limited Company |
JM BUILDING MAINTENANCE (N.E.) LTD
10 ROSEWOOD,NEWCASTLE UPON TYNE,NE12 6FG
Number: | 06739942 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 NORBURY COURT ROAD,LONDON,SW16 4HU
Number: | 10217449 |
Status: | ACTIVE |
Category: | Private Limited Company |
1,SHEPPERTON MARINA,SHEPPERTON,,TW17 8NS
Number: | 11309205 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHALOM SHERRYLL HEALTHCARE LIMITED
39 TRUNDLEYS TERRACE,LONDON,SE8 5AX
Number: | 11706673 |
Status: | ACTIVE |
Category: | Private Limited Company |