- Company Overview for GGINV HOLDINGS LTD (10850145)
- Filing history for GGINV HOLDINGS LTD (10850145)
- People for GGINV HOLDINGS LTD (10850145)
- More for GGINV HOLDINGS LTD (10850145)
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) |
---|---|---|---|
21 May 2024 | PSC04 | Change of details for Mr Gerardo Gonnella as a person with significant control on 17 May 2024 | |
21 May 2024 | CH01 | Director's details changed for Mr Gerardo Gonnella on 17 May 2024 | |
26 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
21 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
21 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
20 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
21 Sep 2021 | AD01 | Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB England to 193 High Street Hornchurch Essex RM11 3XT on 21 September 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from 103 Windmill Road Halstead CO9 1LN England to 3 Warners Mill Silks Way Braintree CM7 3GB on 11 June 2021 | |
17 May 2021 | AD01 | Registered office address changed from 204C High Street Ongar CM5 9JJ England to 103 Windmill Road Halstead CO9 1LN on 17 May 2021 | |
11 Feb 2021 | PSC01 | Notification of Gerardo Gonnella as a person with significant control on 5 February 2021 | |
09 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 9 February 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
10 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
12 Sep 2019 | AD01 | Registered office address changed from 207 Crescent Road New Barnet Hertfordshire EN4 8SB England to 204C High Street Ongar CM5 9JJ on 12 September 2019 | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
08 May 2018 | RESOLUTIONS |
Resolutions
|