Advanced company searchLink opens in new window

GMK TRADING LTD

Company number 08658387

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)
24 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
23 May 2023 AA Accounts for a dormant company made up to 31 August 2022
03 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
10 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
21 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
30 May 2020 AA Accounts for a dormant company made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
20 May 2019 AD01 Registered office address changed from Bizspace 99-103 Lomond Grove Unit 141 London SE5 7HN to 99-103 Bizspace Lomond Grove London SE5 7HN on 20 May 2019
20 May 2019 AA Accounts for a dormant company made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
21 May 2018 AA Accounts for a dormant company made up to 31 August 2017
02 Nov 2017 CS01 Confirmation statement made on 20 August 2017 with updates
31 May 2017 AA Accounts for a dormant company made up to 31 August 2016
03 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2016 CS01 Confirmation statement made on 20 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
27 May 2016 AA Accounts for a dormant company made up to 31 August 2015
18 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
18 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
02 Dec 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
01 Dec 2014 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Bizspace 99-103 Lomond Grove Unit 141 London SE5 7HN on 1 December 2014
29 Aug 2014 CH01 Director's details changed for Mr Rasaki Anifowoshe on 27 August 2014
28 Aug 2014 AD01 Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 28 August 2014