GGR INTERNATIONAL HOLDINGS LIMITED
Company number 09893775
- Company Overview for GGR INTERNATIONAL HOLDINGS LIMITED (09893775)
- Filing history for GGR INTERNATIONAL HOLDINGS LIMITED (09893775)
- People for GGR INTERNATIONAL HOLDINGS LIMITED (09893775)
- Insolvency for GGR INTERNATIONAL HOLDINGS LIMITED (09893775)
- More for GGR INTERNATIONAL HOLDINGS LIMITED (09893775)
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 Aug 2019 | L64.04 | Dissolution deferment | |
29 Aug 2019 | L64.07 | Completion of winding up | |
12 Sep 2018 | COCOMP | Order of court to wind up | |
10 Sep 2018 | AC93 | Order of court - restore and wind up | |
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2018 | DS01 | Application to strike the company off the register | |
08 Nov 2017 | AD01 | Registered office address changed from 126 High Street Marlborough Wiltshire SN8 1LZ England to 126 High Street Marlborough Wiltshire SN8 1LZ on 8 November 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 126 High Street Marlborough Wiltshire SN8 1LZ on 20 October 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
16 Aug 2017 | CH01 | Director's details changed for Mr James Kirsop-Taylor on 2 July 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of David Arnold Hook as a director on 14 August 2017 | |
19 May 2017 | AD01 | Registered office address changed from C/O Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN United Kingdom to 33 st. James's Square London SW1Y 4JS on 19 May 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
09 Jun 2016 | TM01 | Termination of appointment of Rex Warwick Barnes as a director on 6 June 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr Rex Warwick Barnes as a director on 6 June 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from 2 Queen Annes Gate Buildings Dartmouth Street London SW1H 9BP United Kingdom to C/O Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 1 June 2016 | |
31 May 2016 | AP01 | Appointment of Mr David Arnold Hook as a director on 20 April 2016 | |
30 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-30
|