- Company Overview for GKR LONDON LTD (07314559)
- Filing history for GKR LONDON LTD (07314559)
- People for GKR LONDON LTD (07314559)
- Charges for GKR LONDON LTD (07314559)
- More for GKR LONDON LTD (07314559)
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) |
---|---|---|---|
06 Feb 2020 | PSC05 | Change of details for Resourcing Capital Ventures Limited as a person with significant control on 31 January 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 5 February 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to Thomas House 84 Ecclestone Square London SW1V 1PX on 31 January 2020 | |
31 Jan 2020 | PSC05 | Change of details for Resourcing Capital Ventures Limited as a person with significant control on 31 January 2020 | |
20 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Sep 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
14 Jul 2019 | CH01 | Director's details changed for Mr Grant Kaveney on 14 July 2019 | |
14 Jul 2019 | PSC04 | Change of details for Mr Grant Kaveney as a person with significant control on 27 July 2017 | |
28 Feb 2019 | AP01 | Appointment of Mr Angus James Mcdowell as a director on 28 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Alexander Fergus Taylor-Gregg as a director on 28 February 2019 | |
25 Oct 2018 | SH20 | Statement by Directors | |
25 Oct 2018 | SH19 |
Statement of capital on 25 October 2018
|
|
25 Oct 2018 | CAP-SS | Solvency Statement dated 11/10/18 | |
25 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | TM01 | Termination of appointment of Mariel Marie Roe as a director on 28 August 2018 | |
20 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
23 Jul 2018 | MR01 | Registration of charge 073145590003, created on 23 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
17 Jul 2018 | PSC01 | Notification of Grant Kaveney as a person with significant control on 6 April 2016 | |
17 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2018 | |
05 Jan 2018 | MR04 | Satisfaction of charge 073145590001 in full | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
29 Aug 2017 | AP01 | Appointment of Mr Alexander Fergus Taylor-Gregg as a director on 25 August 2017 | |
25 Aug 2017 | TM01 | Termination of appointment of Eliot Mark Darcy as a director on 23 August 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates |