GGR DISTRIBUTION LIMITED
Status | DISSOLVED |
Company No. | 06462130 |
Category | Private Limited Company |
Incorporated | 02 Jan 2008 |
Age | 16 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 6 months, 23 days |
SUMMARY
GGR DISTRIBUTION LIMITED is an dissolved private limited company with number 06462130. It was incorporated 16 years, 4 months, 3 days ago, on 02 January 2008 and it was dissolved 3 years, 6 months, 23 days ago, on 13 October 2020. The company address is T C Group Level 1 Devonshire House T C Group Level 1 Devonshire House, London, W1J 8AJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Address
Type: AD01
New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ
Change date: 2020-06-18
Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
Documents
Change person director company with change date
Date: 18 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Miriam Dinah Segal
Change date: 2020-06-10
Documents
Dissolution application strike off company
Date: 18 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type dormant
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type dormant
Date: 19 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Address
Type: AD01
New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
Change date: 2015-07-15
Old address: Clearwater House 4-7 Manchester Street London W1U 3AE
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Change person director company with change date
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-15
Officer name: Ms Miriam Dinah Segal
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Gazette filings brought up to date
Date: 01 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Appoint person secretary company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timothy Lewis Saxton
Documents
Termination secretary company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lsg Secretarial Limited
Documents
Accounts with accounts type dormant
Date: 18 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Miriam Dinah Segal
Documents
Change corporate secretary company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lsg Secretarial Limited
Change date: 2010-03-15
Documents
Legacy
Date: 10 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 08 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 30 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director segal oliver leon
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed miriam dinah segal
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Certificate change of name company
Date: 25 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ggr post production LIMITED\certificate issued on 26/02/09
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
MEADS BARN,ILMINSTER,TA19 9DX
Number: | 07110683 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTOCOOL (SOUTH WALES) LIMITED
31 ST. JOHNS,WORCESTER,WR2 5AG
Number: | 06036550 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 60, CAMPHILL INDUSTRIAL ESTATE,BIRMINGHAM,B12 0HU
Number: | 09532149 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 THE GABLES,ONGAR,CM5 0GA
Number: | 10461148 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DUKE'S PASSAGE,BRIGHTON,BN1 1BS
Number: | 03311794 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNDERFALL YARD,BRISTOL,BS1 6XG
Number: | 04600114 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |