Advanced company searchLink opens in new window

G&K WORLDWIDE INVESTMENTS LIMITED

Company number 04450937

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2016 AA Total exemption small company accounts made up to 31 December 2014
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20,000
03 Aug 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,000
03 Aug 2015 CH04 Secretary's details changed for City Secretaries Limited on 4 July 2015
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 20,000
10 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 10 March 2014
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
28 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Dec 2012 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 11 December 2012
10 Dec 2012 TM01 Termination of appointment of Miriam Lewis as a director
10 Dec 2012 TM01 Termination of appointment of Zenah Landman as a director
10 Dec 2012 AP04 Appointment of City Secretaries Limited as a secretary
10 Dec 2012 TM02 Termination of appointment of Chalk Farm Secretaries Limited as a secretary
10 Dec 2012 AP01 Appointment of Mr Dennis Raymond Cook as a director
05 Nov 2012 AD01 Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012
12 Jun 2012 SH10 Particulars of variation of rights attached to shares
01 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
03 Dec 2009 SH10 Particulars of variation of rights attached to shares
24 Nov 2009 CH01 Director's details changed for Ms. Zenah Landman on 1 October 2009