- Company Overview for GGR DISTRIBUTION LIMITED (06462130)
- Filing history for GGR DISTRIBUTION LIMITED (06462130)
- People for GGR DISTRIBUTION LIMITED (06462130)
- Charges for GGR DISTRIBUTION LIMITED (06462130)
- More for GGR DISTRIBUTION LIMITED (06462130)
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
|
|
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
|
|
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
|
|
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 |