Advanced company searchLink opens in new window

GGF DISTRIBUTION LTD

Company number 09026532

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)
12 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
30 May 2023 PSC07 Cessation of Gg Global Trade Limited as a person with significant control on 30 May 2023
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
15 Jun 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
14 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
23 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
14 Jun 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
05 Oct 2017 AD01 Registered office address changed from C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to 77 High Street Littlehampton BN17 5AG on 5 October 2017
14 Aug 2017 TM02 Termination of appointment of Nigel Philip Hooper as a secretary on 7 August 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Jun 2017 CS01 Confirmation statement made on 6 May 2017 with updates
05 Oct 2016 RP04TM01 Second filing for the termination of Claire Yvonne Hughes as a director
26 Sep 2016 TM01 Termination of appointment of Claire Yvonne Hughes as a director on 1 June 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 05/10/2016
26 Sep 2016 AP01 Appointment of Mr Gabor Adam as a director on 1 July 2016
25 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 May 2016 CH03 Secretary's details changed for Mr Nigel Philip Hooper on 11 May 2016