Advanced company searchLink opens in new window

GGN LIMITED

Company number 08028536

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)
29 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2016 L64.07 Completion of winding up
05 May 2016 COCOMP Order of court to wind up
01 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2015 AD01 Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL England to First Floor Office 93 Dudley Road Halesowen West Midlands B63 3NS on 11 June 2015
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
09 May 2014 AD01 Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE England on 9 May 2014
01 Jul 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1,000
30 May 2013 CERTNM Company name changed general george north LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
30 May 2013 CONNOT Change of name notice
05 Feb 2013 AD01 Registered office address changed from Units 5 & 6 Mucklow Hill Trading Estate Mucklow Hill Halesowen West Midlands B62 8DF United Kingdom on 5 February 2013
31 Jul 2012 CH01 Director's details changed for Mr David John Vizor on 30 July 2012
31 Jul 2012 CH01 Director's details changed for Mr Parjinder Singh Sangha on 30 July 2012
31 Jul 2012 CH03 Secretary's details changed for David John Vizor on 30 July 2012
31 Jul 2012 AD01 Registered office address changed from 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom on 31 July 2012
28 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 19 April 2012
  • GBP 1,000
12 Apr 2012 NEWINC Incorporation