Advanced company searchLink opens in new window

GVG GLOBAL LTD

Company number 12755262

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)
23 Dec 2024 AP01 Appointment of Mr Balbir Singh Judge as a director on 20 December 2024
25 Oct 2024 CS01 Confirmation statement made on 25 October 2024 with updates
23 Oct 2024 PSC01 Notification of Sohanjeet Singh Mann as a person with significant control on 23 October 2024
23 Oct 2024 PSC07 Cessation of Jai Singh Sodhi as a person with significant control on 23 October 2024
23 Oct 2024 TM01 Termination of appointment of Jai Singh Sodhi as a director on 23 October 2024
22 Oct 2024 AP01 Appointment of Mr Sohanjeet Singh Mann as a director on 21 October 2024
09 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
12 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
03 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
09 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
20 Mar 2023 AD01 Registered office address changed from 44 Nigel Road London E7 8AN England to 126 New Walk 2nd Floor (Gtp) Leicester LE1 7JA on 20 March 2023
12 Dec 2022 CERTNM Company name changed MEDI1GO LTD\certificate issued on 12/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-10
12 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 19 July 2022
27 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 12/12/2022.
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 AA Accounts for a dormant company made up to 31 July 2021
12 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 44 Nigel Road London E7 8AN on 22 August 2021
20 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-20
  • GBP 100,000,000,000

Statement of capital on 2022-12-12
  • GBP 100