Download leads from Nexok and grow your business. Find out more

Gk Icon Glasgow Ltd

Documents

Total Documents19
Total Pages78

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off
4 September 2018First Gazette notice for voluntary strike-off
24 August 2018Application to strike the company off the register
27 March 2018Notification of Richard Anthony Lee as a person with significant control on 27 March 2018
26 March 2018Registered office address changed from Anderdons Farm Thame Road Longwick Princes Risborough HP27 9TA United Kingdom to 1 Tintern Road Allington Maidstone Kent ME16 0RT on 26 March 2018
15 December 2017Appointment of Mr Richard Anthony Lee as a director on 15 December 2017
15 December 2017Appointment of Mr Richard Anthony Lee as a director on 15 December 2017
6 November 2017Appointment of Gk Icon Elite Limited as a director on 3 November 2017
6 November 2017Cessation of Peter Valaitis as a person with significant control on 20 October 2017
6 November 2017Notification of a person with significant control statement
6 November 2017Notification of a person with significant control statement
6 November 2017Appointment of Gk Icon Elite Limited as a director on 3 November 2017
6 November 2017Cessation of Peter Valaitis as a person with significant control on 20 October 2017
6 November 2017Confirmation statement made on 6 November 2017 with updates
6 November 2017Confirmation statement made on 6 November 2017 with updates
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • GBP 1
20 October 2017Termination of appointment of Peter Valaitis as a director on 20 October 2017
20 October 2017Incorporation
Statement of capital on 2017-10-20
  • GBP 1
20 October 2017Termination of appointment of Peter Valaitis as a director on 20 October 2017
Sign up now to grow your client base. Plans & Pricing