- Company Overview for GGBC LIMITED (07438545)
- Filing history for GGBC LIMITED (07438545)
- People for GGBC LIMITED (07438545)
- More for GGBC LIMITED (07438545)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 29 March 2015 | |
22 Mar 2016 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
08 Jan 2016 | AD01 | Registered office address changed from C/O Mark Levitt Palladium House 1 - 4 Argyll Street London W1F 7LD England to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 8 January 2016 | |
22 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from 7th Floor 50 Pall Mall London SW1Y 5JH to C/O Mark Levitt Palladium House 1 - 4 Argyll Street London W1F 7LD on 19 October 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Frank Emmanuel Dangeard as a director on 27 March 2015 | |
19 Aug 2015 | AP01 | Appointment of Miss Gina Jo Germano as a director on 27 March 2015 | |
15 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
30 May 2014 | AD01 | Registered office address changed from 7Th Floor 50 Pall Mall London SW1Y 5JH United Kingdom on 30 May 2014 | |
30 May 2014 | AD01 | Registered office address changed from C/O Scott Sanderson 4 Sloane Terrace London SW1X 9DQ on 30 May 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
11 Dec 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
03 Oct 2012 | AD01 | Registered office address changed from C/O Amrit Midha 4 Sloane Terrace London SW1X 9DQ United Kingdom on 3 October 2012 | |
10 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 | |
17 Apr 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
23 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
23 Nov 2011 | TM01 | Termination of appointment of Westlex Nominees Limited as a director | |
21 Nov 2011 | AD01 | Registered office address changed from C/O Amrit Midha 4 Sloane Terrace London SW1X 9DQ United Kingdom on 21 November 2011 |