GGS SUPPLIES LTD

61 Long Catlis Road, Gillingham, ME8 9PT, Kent, England
StatusDISSOLVED
Company No.09851560
CategoryPrivate Limited Company
Incorporated02 Nov 2015
Age8 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 21 days

SUMMARY

GGS SUPPLIES LTD is an dissolved private limited company with number 09851560. It was incorporated 8 years, 7 months, 17 days ago, on 02 November 2015 and it was dissolved 3 years, 5 months, 21 days ago, on 29 December 2020. The company address is 61 Long Catlis Road, Gillingham, ME8 9PT, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 19 Dec 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AAMD

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Jan 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AAMD

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

New address: 61 Long Catlis Road Gillingham Kent ME8 9PT

Change date: 2018-12-12

Old address: 50 Bill Street Road Rochester Medway Kent ME2 4RB England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Jan 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AAMD

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-03

Psc name: Svetlomir Nikolaev Petrov

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-03

Officer name: Svetlomir Nikolaev Petrov

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aleksandra Vadinska

Notification date: 2017-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-03

Psc name: Nadezhda Mihaylova-Kasabova

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aleksandra Vadinska

Appointment date: 2017-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nadezhda Mihaylova-Kasabova

Appointment date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Incorporation company

Date: 02 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL HOLDING LIMITED

BALDWINS (WOLVERHAMPTON) LIMITED ST DAVID'S COURT,WOLVERHAMPTON,WV1 3JE

Number:11758947
Status:ACTIVE
Category:Private Limited Company

EVENT SET SERVICES LIMITED

HANDEL HOUSE,EDGWARE,HA8 7DB

Number:10191947
Status:ACTIVE
Category:Private Limited Company

FORGE VIEW (CONGLETON) MANAGEMENT CO LIMITED

8B DARWIN COURT HAWKING PLACE,BLACKPOOL,FY2 0JN

Number:11253855
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NOMINA NO. 017 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC321645
Status:ACTIVE
Category:Limited Liability Partnership

SNH PROPERTIES LTD

CWM,EPSOM,KT19 8DA

Number:07889812
Status:ACTIVE
Category:Private Limited Company

SWANSEA ROAD LIMITED

65A STATION ROAD,PORT TALBOT,SA13 1NW

Number:10808837
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