GG ECO SOLUTIONS LTD

Park View House Park View House, Nottingham, NG1 5DW
StatusDISSOLVED
Company No.07015891
CategoryPrivate Limited Company
Incorporated11 Sep 2009
Age14 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution20 Jul 2020
Years3 years, 10 months, 30 days

SUMMARY

GG ECO SOLUTIONS LTD is an dissolved private limited company with number 07015891. It was incorporated 14 years, 9 months, 8 days ago, on 11 September 2009 and it was dissolved 3 years, 10 months, 30 days ago, on 20 July 2020. The company address is Park View House Park View House, Nottingham, NG1 5DW.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2020

Action Date: 06 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2019

Action Date: 06 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2018

Action Date: 06 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2017

Action Date: 06 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 23 May 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:block transfer court order - removal/replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 23 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Old address: 10 John Street London WC1N 2EB

New address: Park View House 58 the Ropewalk Nottingham NG1 5DW

Change date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Hilton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change sail address company

Date: 01 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Weatherby

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Mr Goran Gran Nylin

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Charles Shapeero

Change date: 2012-10-18

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital cancellation shares

Date: 04 May 2012

Action Date: 04 May 2012

Category: Capital

Type: SH06

Date: 2012-05-04

Capital : 135,537 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 May 2012

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 13 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mazure

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2011

Action Date: 22 Nov 2011

Category: Capital

Type: SH01

Capital : 137,037.00 GBP

Date: 2011-11-22

Documents

View document PDF

Legacy

Date: 11 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts amended with made up date

Date: 05 Sep 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AAMD

Made up date: 2010-09-30

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2011

Action Date: 21 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-21

Capital : 121,532.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Julian Hilton

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2011

Action Date: 25 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-25

Old address: Herschel House 58 Herschel Street Slough Berkshire SL1 1HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Resolution

Date: 07 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Nicholas Weatherby

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugo Upton

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Allen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2010

Action Date: 24 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-24

Capital : 100,001 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominic Charles Shapeero

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2010

Action Date: 22 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-22

Capital : 100,001 GBP

Documents

View document PDF

Resolution

Date: 09 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW BOURNE & CO INDEPENDENT FINANCIAL ADVISERS LIMITED

REGENT HOUSE 1 STOUGHTON ROAD,LEICESTER,LE2 4DS

Number:07383187
Status:ACTIVE
Category:Private Limited Company

D.J.FINANCIAL SOLUTIONS LIMITED

BROOKE FARM,HIGH LEGH,WA16 0SD

Number:09263498
Status:ACTIVE
Category:Private Limited Company

DECOR SOLUTIONS LIMITED

5 TABLEY COURT,ALTRINCHAM,WA14 1EZ

Number:06877660
Status:LIQUIDATION
Category:Private Limited Company

FEATHER DRESSAGE LTD

SANDPIT FARM SUMMER ROAD,SUFFOLK,IP31 3AH

Number:10901516
Status:ACTIVE
Category:Private Limited Company

GELATOS HOUSE (NORWICH) LTD

38 HEYBRIDGE AVENUE,LONDON,SW16 3DX

Number:10914932
Status:ACTIVE
Category:Private Limited Company

PB PSYCHOLOGY LTD

29 29 CHURCH RD,BIRMINGHAM,B13 9ED

Number:09359202
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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