Advanced company searchLink opens in new window

GGR DISTRIBUTION LIMITED

Company number 06462130

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2020 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020
18 Jun 2020 CH01 Director's details changed for Ms Miriam Dinah Segal on 10 June 2020
18 Jun 2020 DS01 Application to strike the company off the register
11 Feb 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
24 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
19 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
07 Mar 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
31 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jul 2015 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 July 2015
15 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
15 Jan 2015 CH01 Director's details changed for Ms Miriam Dinah Segal on 15 January 2015
10 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
30 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012