Advanced company searchLink opens in new window

GGS PHOTO GRAPHICS LIMITED

Company number 04522475

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)
22 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-06
22 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Oct 2020 600 Appointment of a voluntary liquidator
22 Oct 2020 LIQ02 Statement of affairs
24 Sep 2020 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to Townshend House Crown Road Norwich NR1 3DT on 24 September 2020
29 Jun 2020 MR01 Registration of charge 045224750001, created on 23 June 2020
10 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
10 Sep 2019 CH01 Director's details changed for Mr Duncan Hayward Smith on 10 September 2019
10 Sep 2019 CH01 Director's details changed for Mr Christopher John Ball on 10 September 2019
09 May 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with updates
03 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
31 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with updates
24 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
01 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
08 May 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
26 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2015 TM01 Termination of appointment of Peter Gordon Griffin as a director on 10 April 2015
22 Apr 2015 TM02 Termination of appointment of Peter Gordon Griffin as a secretary on 10 April 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3
17 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3