- Company Overview for GGB 2016 LIMITED (08123381)
- Filing history for GGB 2016 LIMITED (08123381)
- People for GGB 2016 LIMITED (08123381)
- Charges for GGB 2016 LIMITED (08123381)
- Insolvency for GGB 2016 LIMITED (08123381)
- More for GGB 2016 LIMITED (08123381)
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) |
---|---|---|---|
28 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2017 | AM23 | Notice of move from Administration to Dissolution | |
20 Jul 2017 | AM10 | Administrator's progress report | |
24 Feb 2017 | 2.17B | Statement of administrator's proposal | |
25 Jan 2017 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
23 Jan 2017 | F2.18 | Notice of deemed approval of proposals | |
10 Jan 2017 | AD01 | Registered office address changed from Harwin House Bolingbroke Road Louth Lincolnshire LN11 0WA to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 10 January 2017 | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | CONNOT | Change of name notice | |
05 Jan 2017 | 2.12B | Appointment of an administrator | |
24 Aug 2016 | TM01 | Termination of appointment of Daniel James Fenn as a director on 30 June 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
29 Apr 2016 | AA | Micro company accounts made up to 29 June 2015 | |
04 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
04 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 26 October 2015
|
|
01 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
30 Sep 2015 | CH01 | Director's details changed for Ms Alison Lovegrove on 1 March 2015 | |
22 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 16 July 2015
|
|
21 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Apr 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
03 Feb 2015 | AP01 | Appointment of Ms Alison Lovegrove as a director on 3 February 2015 | |
03 Feb 2015 | TM02 | Termination of appointment of Kimberley Claire Green as a secretary on 3 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Kimberley Claire Green as a director on 3 February 2015 | |
10 Nov 2014 | MR01 | Registration of charge 081233810001, created on 31 October 2014 |