- Company Overview for GGSOUTH LIMITED (08028543)
- Filing history for GGSOUTH LIMITED (08028543)
- People for GGSOUTH LIMITED (08028543)
- Charges for GGSOUTH LIMITED (08028543)
- More for GGSOUTH LIMITED (08028543)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 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
|
|
30 May 2013 | CERTNM |
Company name changed general george south LIMITED\certificate issued on 30/05/13
|
|
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 | |
18 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
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
|
|
12 Apr 2012 | NEWINC | Incorporation |