2016 GGF LIMITED

Suite A 7th Floor City Gate East Suite A 7th Floor City Gate East, Nottingham, NG1 5FS
StatusDISSOLVED
Company No.04639243
CategoryPrivate Limited Company
Incorporated16 Jan 2003
Age21 years, 4 months
JurisdictionEngland Wales
Dissolution23 Aug 2018
Years5 years, 8 months, 24 days

SUMMARY

2016 GGF LIMITED is an dissolved private limited company with number 04639243. It was incorporated 21 years, 4 months ago, on 16 January 2003 and it was dissolved 5 years, 8 months, 24 days ago, on 23 August 2018. The company address is Suite A 7th Floor City Gate East Suite A 7th Floor City Gate East, Nottingham, NG1 5FS.



Company Fillings

Gazette dissolved liquidation

Date: 23 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England

New address: Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS

Change date: 2017-04-04

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046392430013

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2017-03-31

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gala group finance LIMITED\certificate issued on 02/12/16

Documents

View document PDF

Change of name notice

Date: 02 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 02 Nov 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Capital

Type: SH19

Date: 2016-11-02

Capital : 20.000119 GBP

Documents

View document PDF

Legacy

Date: 02 Nov 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/11/16

Documents

View document PDF

Resolution

Date: 02 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Carl Anthony Leaver

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gala Coral Secretaries Limited

Termination date: 2016-09-13

Documents

View document PDF

Re registration memorandum articles

Date: 10 Aug 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 10 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 10 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 10 Aug 2016

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2016

Action Date: 26 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-26

Documents

View document PDF

Mortgage charge part both with charge number

Date: 05 Jan 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2015

Action Date: 03 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046392430013

Charge creation date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-03

Officer name: Harry Willits

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gala Coral Properties Limited

Termination date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-29

Officer name: Gala Coral Nominees Limited

Documents

View document PDF

Mortgage charge part release with charge number

Date: 24 Sep 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2015

Action Date: 27 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Mortgage charge part both with charge number

Date: 04 Feb 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert William Templeman

Change date: 2013-02-19

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Anthony Leaver

Change date: 2013-02-19

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Bowtell

Change date: 2011-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Address

Type: AD01

Old address: 71 Queensway London W2 4QH England

Change date: 2013-02-15

Documents

View document PDF

Legacy

Date: 17 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2012

Action Date: 24 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-24

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Bowtell

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Hughes

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2011

Action Date: 25 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-25

Documents

View document PDF

Legacy

Date: 10 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 10 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 10 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 10 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 09 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Auditors statement

Date: 23 May 2011

Category: Auditors

Type: AUDS

Documents

View document PDF

Re registration memorandum articles

Date: 23 May 2011

Category: Incorporation

Type: MAR

Documents

View document PDF

Accounts balance sheet

Date: 23 May 2011

Category: Accounts

Type: BS

Documents

View document PDF

Certificate re registration private to public limited company

Date: 23 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Resolution

Date: 23 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors report

Date: 23 May 2011

Category: Auditors

Type: AUDR

Documents

View document PDF

Reregistration private to public company

Date: 23 May 2011

Category: Change-of-name

Type: RR01

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert William Templeman

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert William Templeman

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Anthony Leaver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Goulden

Documents

View document PDF

Appoint corporate director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Gala Coral Properties Limited

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 6

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 5

Documents

View document PDF

Legacy

Date: 05 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 30 Sep 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 6

Documents

View document PDF

Legacy

Date: 30 Sep 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 5

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2010

Action Date: 26 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-26

Documents

View document PDF

Legacy

Date: 10 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 10 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Harrison

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Jul 2010

Action Date: 18 Jun 2010

Category: Capital

Type: SH02

Date: 2010-06-18

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2010

Action Date: 21 Jun 2010

Category: Capital

Type: SH01

Capital : 200,001,194.91 GBP

Date: 2010-06-21

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2010

Action Date: 21 Jun 2010

Category: Capital

Type: SH01

Capital : 1,194.91 GBP

Date: 2010-06-21

Documents

View document PDF

Resolution

Date: 01 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 Jul 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 20 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate director company with change date

Date: 18 Mar 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Gala Coral Nominees Limited

Change date: 2009-10-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Mar 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-26

Officer name: Gala Coral Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Geoffrey Goulden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Gary William Hughes

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-23

Old address: Glebe House Vicarage Drive Barking Essex IG11 7NS

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john cronk

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed dominic stephen harrison

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2009

Action Date: 27 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-27

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed gary william hughes

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edward roberts

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed gala coral secretaries LIMITED

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john cronk

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF


Some Companies

7 LADBROKE SQUARE LTD

81 ELIZABETH STREET,LONDON,SW1W 9PG

Number:06497275
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEL PROPERTY MANAGEMENT LIMITED

58 LINDSWAY PARK,HAVERFORDWEST,SA61 2QP

Number:11639281
Status:ACTIVE
Category:Private Limited Company

FASTMED RECRUITMENT LTD

128 MANDEVILLE COURT,LONDON,E4 8JD

Number:11868293
Status:ACTIVE
Category:Private Limited Company

J L ATHERTON LIMITED

HIGH HORSLEYHOPE FARM,CONSETT,DH8 9DE

Number:10549266
Status:ACTIVE
Category:Private Limited Company

NEWLAND GYM GROUP LIMITED

FLAT 2, D BLOCK,LONDON,N1 8RR

Number:11294619
Status:ACTIVE
Category:Private Limited Company
Number:11138338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source