G K BUSINESS ORGANISATION LTD

246-250 Romford Road 246-250 Romford Road, London, E7 9HZ
StatusDISSOLVED
Company No.08452676
CategoryPrivate Limited Company
Incorporated20 Mar 2013
Age11 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 7 months, 14 days

SUMMARY

G K BUSINESS ORGANISATION LTD is an dissolved private limited company with number 08452676. It was incorporated 11 years, 2 months, 16 days ago, on 20 March 2013 and it was dissolved 4 years, 7 months, 14 days ago, on 22 October 2019. The company address is 246-250 Romford Road 246-250 Romford Road, London, E7 9HZ.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Georgios Konstantinidis

Cessation date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Anastasios Anastopoulos

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgios Konstantinidis

Termination date: 2018-11-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Resolution

Date: 13 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgios Konstantinidis

Termination date: 2017-04-01

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ghouse K Hayath Khan

Change date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Georgios Konstantinidis

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-01

Psc name: Georgios Konstantinidis

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-01

Psc name: Ghouse Hayath Khan

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr Ghouse K Hayath Khan

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siva Rama Krishna Lam

Termination date: 2015-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

New address: C/O Citygate House 246-250 Romford Road 4th Floor London E7 9HZ

Old address: 406-410 Eastern Avenue Suite 5, 5th Floor Commercial House Ilford Essex IG2 6NQ

Change date: 2015-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zaki Syed

Termination date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-23

Officer name: Muhammad Sajid

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Siva Rama Krishna Lam

Appointment date: 2015-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

New address: 406-410 Eastern Avenue Suite 5, 5Th Floor Commercial House Ilford Essex IG2 6NQ

Change date: 2015-03-24

Old address: 406-410 Eastern Avenue 5Th Floor, Commercial House Ilford Essex IG2 6NQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-08

Old address: 22 Queensberry Place London E12 6UN England

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mubarakhusen Patel

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zaki Syed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Incorporation company

Date: 20 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATROM LIMITED

INNOVATION FACTORY FORTHRIVER BUSINESS PARK,BELFAST,BT12 7DG

Number:NI657448
Status:ACTIVE
Category:Private Limited Company

EVOLVE CONTRACT SERVICES LIMITED

16 CLARISSA ROAD,ROMFORD,RM6 4ND

Number:11362136
Status:ACTIVE
Category:Private Limited Company

PCV MEDICS LTD

12 THORLEY DRIVE,ALTRINCHAM,WA15 7AP

Number:09249570
Status:ACTIVE
Category:Private Limited Company

PFB PROPERTY INVESTMENTS LIMITED

93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ

Number:11201615
Status:ACTIVE
Category:Private Limited Company

RHODIUM INVESTMENTS 3 LIMITED

CITIGROUP CENTRE 33 CANADA SQUARE,LONDON,E14 5LB

Number:04916158
Status:ACTIVE
Category:Private Limited Company

SBJ.PROPERTY SERVICES. LTD.

NO 1. GREENFIELD VIEW. HIGH STREET,ORPINGTON,BR6 7BA

Number:05184374
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