Advanced company searchLink opens in new window

GGK INVESTMENTS LIMITED

Company number 03842065

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)
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
  • GBP 5,000
28 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,000
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
  • GBP 5,000
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
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
16 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,000
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
  • GBP 30,000