- Company Overview for 2016 GGI LIMITED (03446414)
- Filing history for 2016 GGI LIMITED (03446414)
- People for 2016 GGI LIMITED (03446414)
- Charges for 2016 GGI LIMITED (03446414)
- Insolvency for 2016 GGI LIMITED (03446414)
- More for 2016 GGI LIMITED (03446414)
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
|
|
31 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 14 August 2014
|
|
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
|
|
02 Sep 2013 | CC04 | Statement of company's objects | |
02 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
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 |