- Company Overview for G.G.C. LEASING LIMITED (00961045)
- Filing history for G.G.C. LEASING LIMITED (00961045)
- People for G.G.C. LEASING LIMITED (00961045)
- More for G.G.C. LEASING LIMITED (00961045)
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) |
---|---|---|---|
01 Feb 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
09 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
07 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
11 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
27 May 2022 | TM01 | Termination of appointment of Neil Gerrard Mcconnell as a director on 6 May 2022 | |
27 May 2022 | AD01 | Registered office address changed from 1 Tumblewood Drive Cheadle SK8 1JZ England to Robinheath Chase Road Brocton Staffs ST17 0TL on 27 May 2022 | |
23 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
17 Jan 2022 | PSC05 | Change of details for General Guarantee Finance Limited as a person with significant control on 11 September 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
11 Sep 2020 | TM01 | Termination of appointment of Mark Edward Pepper as a director on 11 September 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Neil Gerrard Mcconnell as a director on 11 September 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr David Thomas Montgomery as a director on 11 September 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Daniel Tristan Lilley as a director on 11 September 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Karen Julia Greenwood as a director on 11 September 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Antony Jonathan Ward Barnes as a director on 11 September 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Paul Alan Atkinson as a director on 11 September 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ to 1 Tumblewood Drive Cheadle SK8 1JZ on 11 September 2020 | |
11 Sep 2020 | TM02 | Termination of appointment of Ronan Hanna as a secretary on 11 September 2020 | |
09 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
08 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates |