- Company Overview for GGC INTERNATIONAL III LTD (12157079)
- Filing history for GGC INTERNATIONAL III LTD (12157079)
- People for GGC INTERNATIONAL III LTD (12157079)
- More for GGC INTERNATIONAL III LTD (12157079)
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) |
---|---|---|---|
24 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
14 Mar 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 December 2023
|
|
04 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 31 December 2023
|
|
03 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
14 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
18 Aug 2022 | CH01 | Director's details changed for Steven John Okpych on 1 January 2021 | |
18 Aug 2022 | CH03 | Secretary's details changed for Courtney Schuster Kamlet on 1 January 2021 | |
18 Aug 2022 | PSC05 | Change of details for Ggc Uk Holdings Ltd as a person with significant control on 1 March 2022 | |
31 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 24 August 2021
|
|
16 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|
|
25 Aug 2021 | SH19 |
Statement of capital on 25 August 2021
|
|
25 Aug 2021 | SH20 | Statement by Directors | |
25 Aug 2021 | CAP-SS | Solvency Statement dated 24/08/21 | |
25 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
08 Mar 2021 | AD01 | Registered office address changed from Gilbarco Veeder Root Crompton Close Basildon Essex SS14 3BA United Kingdom to Gilbert Barker House Burnt Mills Road Basildon Essex SS13 1DT on 8 March 2021 | |
29 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 22 September 2020
|
|
18 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates |