Gka Rubber & Plastics Ltd was registered on 03 February 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 2 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALDWIN, Brian Richard | 03 February 2005 | 13 January 2009 | 1 |
PEGLEY, Kenneth Leonard Sidney | 02 April 2009 | 05 May 2010 | 1 |
Document Type | Date | |
---|---|---|
SH01 - Return of Allotment of shares | 14 July 2020 | |
AP01 - Appointment of director | 14 July 2020 | |
CS01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 30 August 2019 | |
AAMD - Amended Accounts | 08 April 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 11 February 2019 | |
DISS40 - Notice of striking-off action discontinued | 15 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 December 2018 | |
PSC04 - N/A | 05 October 2018 | |
CH01 - Change of particulars for director | 05 October 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 25 January 2018 | |
AA01 - Change of accounting reference date | 29 September 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AD01 - Change of registered office address | 24 July 2015 | |
AD01 - Change of registered office address | 09 July 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AD01 - Change of registered office address | 20 August 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 07 October 2013 | |
MR01 - N/A | 24 August 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 20 May 2010 | |
TM02 - Termination of appointment of secretary | 20 May 2010 | |
TM01 - Termination of appointment of director | 20 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AA - Annual Accounts | 04 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 April 2009 | |
288a - Notice of appointment of directors or secretaries | 21 April 2009 | |
363a - Annual Return | 19 February 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 16 June 2008 | |
363a - Annual Return | 21 February 2008 | |
AA - Annual Accounts | 16 November 2007 | |
363a - Annual Return | 12 March 2007 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
AA - Annual Accounts | 03 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2006 | |
363a - Annual Return | 27 February 2006 | |
395 - Particulars of a mortgage or charge | 19 April 2005 | |
225 - Change of Accounting Reference Date | 31 March 2005 | |
288a - Notice of appointment of directors or secretaries | 31 March 2005 | |
288a - Notice of appointment of directors or secretaries | 31 March 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
NEWINC - New incorporation documents | 03 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 August 2013 | Outstanding |
N/A |
All assets debenture | 18 April 2005 | Outstanding |
N/A |