GG MARKETING LTD

B4 Elizabeth Court B4 Elizabeth Court, Bournemouth, BH1 3DR, Dorset, England
StatusACTIVE
Company No.10429584
CategoryPrivate Limited Company
Incorporated14 Oct 2016
Age7 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

GG MARKETING LTD is an active private limited company with number 10429584. It was incorporated 7 years, 7 months, 2 days ago, on 14 October 2016. The company address is B4 Elizabeth Court B4 Elizabeth Court, Bournemouth, BH1 3DR, Dorset, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-07-28

Officer name: Bh21 Ltd

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mr Glenville Phillip Butcher

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Glenville Phillip Butcher

Change date: 2023-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-06

New address: B4 Elizabeth Court Grove Road Bournemouth Dorset BH1 3DR

Old address: A/18 Elizabeth Court Grove Road Bournemouth Dorset BH1 3DU England

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2023

Action Date: 02 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Glenville Phillip Butcher

Change date: 2023-06-02

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-02

Officer name: Mr Glenville Phillip Butcher

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2020

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-14

Psc name: Glenville Phillip Butcher

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

Old address: Flat 14 Gracie Court 1453 Wimborne Road Bournemouth Dorset BH10 7BT England

Change date: 2020-02-12

New address: A/18 Elizabeth Court Grove Road Bournemouth Dorset BH1 3DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

New address: Flat 14 Gracie Court 1453 Wimborne Road Bournemouth Dorset BH10 7BT

Old address: Unit 3 8 Roumelia Lane Boscombe Bournemouth Dorset BH5 1EU England

Change date: 2019-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Apr 2019

Action Date: 10 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-03-10

Officer name: Bh21 Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Old address: Unit 3 8, Roumelia Lane Boscombe Bournemouth BH5 1EA England

New address: Unit 3 8 Roumelia Lane Boscombe Bournemouth Dorset BH5 1EU

Change date: 2018-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

Old address: Unit 3 8 Roumelia Lane Boscombe Bournemouth BH5 1EA England

Change date: 2017-05-24

New address: Unit 3 8, Roumelia Lane Boscombe Bournemouth BH5 1EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

New address: Unit 3 8 Roumelia Lane Boscombe Bournemouth BH5 1EA

Change date: 2017-05-24

Old address: 200 Old Christchurch Road 3rd Floor Bournemouth Dorset BH1 1PD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Old address: Flat 14, Gracie Court Wimborne Road Bournemouth BH10 7BT England

New address: 200 Old Christchurch Road 3rd Floor Bournemouth Dorset BH1 1PD

Change date: 2017-01-09

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 20 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-20

Officer name: Mr Glen Phillip Butcher

Documents

View document PDF

Incorporation company

Date: 14 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMFORT D LTD

AVONDALE HOUSE, 262,PINNER,HA5 4HS

Number:08899350
Status:ACTIVE
Category:Private Limited Company

CULVERLAND COURT MANAGEMENT COMPANY LIMITED

12 CULVERLAND CLOSE,EXETER,EX4 6HR

Number:01707161
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:01930154
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GARY M SMITH LIMITED

16 COPSE WOOD WAY,NORTHWOOD,HA6 2UE

Number:07602995
Status:ACTIVE
Category:Private Limited Company

LUCY ERSKINE LTD

FLAT 1,BRISTOL,BS8 2JG

Number:11572711
Status:ACTIVE
Category:Private Limited Company

PV01 FINANCIAL LIMITED

12 GREENHEAD ROAD,WEST YORKSHIRE,HD1 4EN

Number:05297934
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