- Company Overview for GGS PHOTO GRAPHICS LIMITED (04522475)
- Filing history for GGS PHOTO GRAPHICS LIMITED (04522475)
- People for GGS PHOTO GRAPHICS LIMITED (04522475)
- Charges for GGS PHOTO GRAPHICS LIMITED (04522475)
- Insolvency for GGS PHOTO GRAPHICS LIMITED (04522475)
- More for GGS PHOTO GRAPHICS LIMITED (04522475)
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
|
|
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
|
|
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
|
|
17 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|