Advanced company searchLink opens in new window

2016 GGI LIMITED

Company number 03446414

Filter by category

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)
03 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 78,716,000
31 Aug 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 78,716,000
30 May 2014 AA Full accounts made up to 28 September 2013
04 Feb 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 16
14 Dec 2013 MR05 Part of the property or undertaking no longer forms part of charge 16
04 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 500,000
02 Sep 2013 CC04 Statement of company's objects
02 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-transitional provisions & savings 21/08/2013
27 Jun 2013 AA Full accounts made up to 29 September 2012
13 May 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 16
21 Feb 2013 CH01 Director's details changed for Robert William Templeman on 19 February 2013
21 Feb 2013 CH01 Director's details changed for Carl Anthony Leaver on 19 February 2013
20 Feb 2013 CH01 Director's details changed for Paul Bowtell on 3 October 2011
15 Feb 2013 AD01 Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013
05 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 16
02 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
22 Jun 2012 AA Full accounts made up to 24 September 2011
24 May 2012 MG01 Particulars of a mortgage or charge / charge no: 17
28 Feb 2012 AR01 Annual return made up to 8 October 2011 with full list of shareholders
04 Nov 2011 AP01 Appointment of Paul Bowtell as a director
05 Oct 2011 TM01 Termination of appointment of Gary Hughes as a director
29 Jun 2011 AA Full accounts made up to 25 September 2010
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 16