Advanced company searchLink opens in new window

2 GAK'S LIMITED

Company number 08285994

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)
10 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
31 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 24 August 2022
  • GBP 6,944,821
10 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 6,594,821
15 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
11 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ LIMITED to the allotment of redeemable 10/11/2021
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2021 MA Memorandum and Articles of Association
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 4,981,821
25 Oct 2021 AP01 Appointment of Mr Alexander Jamal Bari as a director on 15 October 2021
25 Oct 2021 TM01 Termination of appointment of Ana Felisima Kluman as a director on 15 October 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
18 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-increase share capital 16/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2021 PSC04 Change of details for Mr Geoffrey Kluman as a person with significant control on 16 July 2021
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 4,941,821
09 Aug 2021 PSC07 Cessation of Gracie Alesha Kluman as a person with significant control on 16 July 2021
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
12 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
15 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
15 Jan 2019 SH08 Change of share class name or designation
15 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association