Advanced company searchLink opens in new window

GUK KASTRUP LTD.

Company number 01243373

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)
04 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2012 TM01 Termination of appointment of Christopher John Green as a director on 29 February 2012
11 Jan 2012 AA Full accounts made up to 31 December 2010
13 Sep 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
Statement of capital on 2011-09-13
  • GBP 50,000
13 May 2011 CERTNM Company name changed gerhardt LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-04-29
13 May 2011 CONNOT Change of name notice
18 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22
18 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17
30 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Mr Jonathan Park on 1 December 2009
30 Jun 2010 CH01 Director's details changed for Christopher John Green on 1 December 2009
30 Jun 2010 TM01 Termination of appointment of Paul Murdoch as a director
06 May 2010 AA Full accounts made up to 31 December 2009
10 Jan 2010 AA Full accounts made up to 31 December 2008
22 Jul 2009 363a Return made up to 25/06/09; full list of members
02 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
02 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
02 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
22 Jun 2009 288c Director and Secretary's Change of Particulars / jonathan park / 22/06/2009 /
22 Jun 2009 288c Director and Secretary's Change of Particulars / jonathan park / 22/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 46; Street was: 13 arnold crescent, now: shirley street; Area was: sawley, now: long eaton; Post Town was: long eaton, now: nottingham; Region was: nottingham, now: nottinghamshire; Post Code was: NG10 3BG, now: NG10 3BN;
06 Mar 2009 AA Full accounts made up to 31 December 2007
06 Feb 2009 288b Appointment Terminated Director martin diggle