- Company Overview for GVG GLOBAL LTD (12755262)
- Filing history for GVG GLOBAL LTD (12755262)
- People for GVG GLOBAL LTD (12755262)
- More for GVG GLOBAL LTD (12755262)
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
|
|
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
|
|
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
Statement of capital on 2020-07-20
Statement of capital on 2022-12-12
|