Advanced company searchLink opens in new window

GORKANA LIMITED

Company number 04765815

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2017 SOAS(A) Voluntary strike-off action has been suspended
27 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
27 Jun 2017 PSC02 Notification of Canyon Uk Investments Limited as a person with significant control on 6 April 2016
27 Jun 2017 PSC02 Notification of Gorkana Group Holdings Limited as a person with significant control on 6 April 2016
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2017 DS01 Application to strike the company off the register
31 Jan 2017 AD01 Registered office address changed from 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017
06 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 AP01 Appointment of Kevin Akeroyd as a director on 1 August 2016
12 Sep 2016 TM01 Termination of appointment of Peter Wruble Granat as a director on 1 August 2016
13 Jul 2016 MR04 Satisfaction of charge 047658150007 in full
13 Jul 2016 MR04 Satisfaction of charge 047658150008 in full
17 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP .37961
15 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Sep 2015 SH20 Statement by Directors
30 Sep 2015 SH19 Statement of capital on 30 September 2015
  • GBP 0.37961
30 Sep 2015 CAP-SS Solvency Statement dated 29/09/15
30 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Sep 2015 AP01 Appointment of Mr Peter Wruble Granat as a director on 20 August 2015
01 Sep 2015 AP01 Appointment of Mr Jacob Pearlstein as a director on 20 August 2015
01 Sep 2015 TM01 Termination of appointment of Myles Johnson as a director on 20 August 2015
01 Sep 2015 TM02 Termination of appointment of Myles Johnson as a secretary on 20 August 2015