Founded in 2005, G.S.K. Contracts Ltd has its registered office in Leigh-On-Sea, Essex, it's status in the Companies House registry is set to "Dissolved". French, Daniel Dewet, Kimberley, Gary, Kimberley, Steven, Kimberley, Susan Margaret are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRENCH, Daniel Dewet | 01 September 2014 | - | 1 |
KIMBERLEY, Gary | 01 September 2005 | - | 1 |
KIMBERLEY, Susan Margaret | 01 September 2005 | 31 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIMBERLEY, Steven | 31 October 2007 | 08 January 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 October 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 May 2020 | |
DS01 - Striking off application by a company | 29 April 2020 | |
AA - Annual Accounts | 18 March 2020 | |
AA01 - Change of accounting reference date | 13 March 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 12 November 2018 | |
CS01 - N/A | 19 September 2018 | |
AA - Annual Accounts | 17 January 2018 | |
CS01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 03 January 2017 | |
CS01 - N/A | 13 September 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AR01 - Annual Return | 16 September 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AP01 - Appointment of director | 12 November 2014 | |
AR01 - Annual Return | 18 September 2014 | |
TM02 - Termination of appointment of secretary | 04 February 2014 | |
AA - Annual Accounts | 14 January 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 16 January 2012 | |
AR01 - Annual Return | 30 September 2011 | |
CH01 - Change of particulars for director | 30 September 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
CH03 - Change of particulars for secretary | 10 September 2010 | |
AA - Annual Accounts | 06 December 2009 | |
MG01 - Particulars of a mortgage or charge | 15 October 2009 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 19 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2008 | |
288b - Notice of resignation of directors or secretaries | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
AA - Annual Accounts | 27 November 2007 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 23 April 2007 | |
225 - Change of Accounting Reference Date | 23 April 2007 | |
363a - Annual Return | 02 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2005 | |
NEWINC - New incorporation documents | 01 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 October 2009 | Outstanding |
N/A |