G A K LIMITED

Office 17 Hampden House Monument Park Office 17 Hampden House Monument Park, Oxford, OX44 7RW, Oxfordshire
StatusRECEIVERSHIP
Company No.05845749
CategoryPrivate Limited Company
Incorporated14 Jun 2006
Age17 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

G A K LIMITED is an receivership private limited company with number 05845749. It was incorporated 17 years, 11 months, 15 days ago, on 14 June 2006. The company address is Office 17 Hampden House Monument Park Office 17 Hampden House Monument Park, Oxford, OX44 7RW, Oxfordshire.



Company Fillings

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gian Singh Kharaud

Termination date: 2021-02-18

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 27 Jan 2015

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 27 Jan 2015

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 27 Jan 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 27 Jan 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 13 Mar 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 13 Mar 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Legacy

Date: 25 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

New date: 2011-11-30

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Surbhi Shah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Address

Type: AD01

Old address: 3 St. Marys Close Chalgrove Oxford OX44 7TL United Kingdom

Change date: 2010-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Surbhi Shah

Documents

View document PDF

Termination secretary company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jaswinder Khroad

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 26/09/2008 from hilliard house, lester way wallingford oxfordshire OX10 9TA

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/05/07

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST STEP PROPERTY LTD

548 LEY STREET,ILFORD,IG2 7DB

Number:05653397
Status:ACTIVE
Category:Private Limited Company

A&J PROJECT CONSULTANCY LIMITED

3 CEDAR CLOSE, REIGATE, SURREY,REIGATE,RH2 7NJ

Number:11570618
Status:ACTIVE
Category:Private Limited Company

BILTON BROOK LTD

32A BROOK STREET BROOK STREET,WELLINGBOROUGH,NN9 6LP

Number:11162580
Status:ACTIVE
Category:Private Limited Company

EAST LINKS PRO SHOP LTD.

ALBERT HOUSE 308 ALBERT DRIVE,GLASGOW,G41 5RS

Number:SC589051
Status:ACTIVE
Category:Private Limited Company

GREEN LANE RECRUITMENT LTD.

FLAT 9, 20 CHARLTON ROAD,LONDON,SE3 7HG

Number:10247036
Status:ACTIVE
Category:Private Limited Company

T. BRINE LIMITED

13 SILVER BIRCH GROVE,TROWBRIDGE,BA14 0JQ

Number:05096596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source