Advanced company searchLink opens in new window

GGC INTERNATIONAL III LTD

Company number 12157079

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)
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
  • GBP 6
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 6
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/24
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
  • RES14 ‐ Capitalisation of £209,905,585.11 24/08/2021
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • GBP 209,905,589.11
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 5
25 Aug 2021 SH19 Statement of capital on 25 August 2021
  • GBP 4
25 Aug 2021 SH20 Statement by Directors
25 Aug 2021 CAP-SS Solvency Statement dated 24/08/21
25 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Amount of cancellation credited to profit & loss account 24/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 4
18 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with updates