Advanced company searchLink opens in new window

GGL IMPORTS LIMITED

Company number 05678530

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Mar 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Mar 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Mar 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Adam Mathew Renton on 1 January 2010
30 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
21 Jan 2009 363a Return made up to 17/01/09; full list of members
22 Jul 2008 AA Total exemption small company accounts made up to 31 January 2008
23 Apr 2008 363a Return made up to 17/01/08; full list of members
23 Apr 2008 288c Director's Change of Particulars / adam renton / 03/08/2007 / HouseName/Number was: , now: 29; Street was: 10 woodstock crescent, now: derbydale; Post Town was: hockley, now: rochford; Post Code was: SS5 4XG, now: SS4 3BY; Country was: , now: united kingdom
23 Apr 2008 288c Secretary's Change of Particulars / angela renton / 03/08/2007 / HouseName/Number was: , now: 29; Street was: 10 woodstock crescent, now: derbydale; Post Town was: hockley, now: rochford; Post Code was: SS5 4XG, now: SS4 3BY; Country was: , now: united kingdom
17 May 2007 AA Total exemption small company accounts made up to 31 January 2007
23 Feb 2007 363s Return made up to 17/01/07; full list of members
08 Mar 2006 88(2)R Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100
27 Jan 2006 288a New secretary appointed
27 Jan 2006 288a New director appointed
26 Jan 2006 288b Secretary resigned
26 Jan 2006 288b Director resigned
23 Jan 2006 287 Registered office changed on 23/01/06 from: chalkwell park house 700 london road westcliff on sea essex S50 9HQ
17 Jan 2006 NEWINC Incorporation