- Company Overview for GGF DISTRIBUTION LTD (09026532)
- Filing history for GGF DISTRIBUTION LTD (09026532)
- People for GGF DISTRIBUTION LTD (09026532)
- More for GGF DISTRIBUTION LTD (09026532)
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
|
|
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
|
|
25 May 2016 | CH03 | Secretary's details changed for Mr Nigel Philip Hooper on 11 May 2016 |