GGJ EMS LTD
Status | DISSOLVED |
Company No. | 06197847 |
Category | Private Limited Company |
Incorporated | 02 Apr 2007 |
Age | 17 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 19 Dec 2023 |
Years | 5 months, 16 days |
SUMMARY
GGJ EMS LTD is an dissolved private limited company with number 06197847. It was incorporated 17 years, 2 months, 2 days ago, on 02 April 2007 and it was dissolved 5 months, 16 days ago, on 19 December 2023. The company address is 67 Eastover Road 67 Eastover Road, Bristol, BS39 6HZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Sep 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey George Jones
Termination date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 29 May 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 13 May 2022
Action Date: 13 May 2022
Category: Address
Type: AD01
Old address: 55 High Street Shirehampton Bristol BS11 0DW England
Change date: 2022-05-13
New address: 67 Eastover Road High Littleton Bristol BS39 6HZ
Documents
Change corporate secretary company with change date
Date: 13 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-05-01
Officer name: Ordered Management Secretary Ltd
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-29
Officer name: Mr Geoffrey George Jones
Documents
Appoint person director company with name date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynn Mary Jones
Appointment date: 2021-11-23
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change corporate secretary company with change date
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-11-06
Officer name: Ordered Management Secretary Ltd
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
Old address: Ordman House, 31 Arden Close Bradley Stoke Bristol BS32 8AX
New address: 55 High Street Shirehampton Bristol BS11 0DW
Change date: 2019-11-06
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change corporate secretary company with change date
Date: 07 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Ordered Management Secretary Ltd
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey George Jones
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed ordered management secretary LTD
Documents
Some Companies
202 WILSON TOWER,LONDON,E1 1AW
Number: | 07159371 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGYLE COMMUNITY CHURCH READING
ARGYLE COMMUNITY CHURCH,READING,RG1 7YL
Number: | 07714084 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BLUEFLOW TRADING COMPANY LIMITED
HORODA,LITTLE HALLINGBURY,CM22 7QW
Number: | 04286472 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUMLIN VIEW MANAGEMENT COMPANY LTD
122B QUARRY LANE,NEWRY,BT35 8QP
Number: | NI613399 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 RATHFRILAND ROAD,CO.DOWN,BT34 1LD
Number: | NI019317 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
162 SUNDERLAND ROAD,SOUTH SHIELDS,NE34 6NG
Number: | 08465971 |
Status: | ACTIVE |
Category: | Private Limited Company |