- Company Overview for GGK INVESTMENTS LIMITED (03842065)
- Filing history for GGK INVESTMENTS LIMITED (03842065)
- People for GGK INVESTMENTS LIMITED (03842065)
- Insolvency for GGK INVESTMENTS LIMITED (03842065)
- More for GGK INVESTMENTS LIMITED (03842065)
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) |
---|---|---|---|
29 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2016 | L64.07 | Completion of winding up | |
12 Nov 2015 | AD01 | Registered office address changed from 129 Ducks Hill Road Northwood Middlesex HA6 2SQ England to 1 Canada Square London E14 5AA on 12 November 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from 27 Hampton Road Twickenham TW2 5QE to 129 Ducks Hill Road Northwood Middlesex HA6 2SQ on 4 November 2015 | |
25 Sep 2015 | COCOMP | Order of court to wind up | |
25 Sep 2015 | F14 | Court order notice of winding up | |
15 May 2015 | TM01 | Termination of appointment of Natalie Irene Kennedy as a director on 30 March 2015 | |
15 May 2015 | TM01 | Termination of appointment of Hafid Dilaimi as a director on 30 March 2015 | |
18 Feb 2015 | AP01 | Appointment of Miss Natalie Irene Kennedy as a director on 12 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | TM01 | Termination of appointment of Natalie Irene Kennedy as a director on 12 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Miss Natalie Irene Kennedy as a director on 23 December 2014 | |
20 Jan 2015 | CH01 | Director's details changed for Mr Hafid R Dilaimi on 15 January 2015 | |
12 Jan 2015 | AP01 | Appointment of Mr Hafid Dilaimi as a director on 12 January 2015 | |
12 Jan 2015 | TM02 | Termination of appointment of Vaeron Limited as a secretary on 12 January 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
29 Dec 2014 | TM01 | Termination of appointment of Paul Michael Seakens as a director on 29 December 2014 | |
29 Dec 2014 | AD01 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU to 27 Hampton Road Twickenham TW2 5QE on 29 December 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 30 March 2014 | |
28 Mar 2014 | AD01 | Registered office address changed from 1 Canada Square London E14 5AA on 28 March 2014 | |
27 Mar 2014 | CERTNM |
Company name changed monarch global securities & trade finance LIMITED\certificate issued on 27/03/14
|
|
16 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 30 March 2013 | |
18 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|