GONG CHA LIMITED

2nd Floor 20 Midtown 2nd Floor 20 Midtown, London, WC1V 6NX, United Kingdom
StatusACTIVE
Company No.12070463
CategoryPrivate Limited Company
Incorporated26 Jun 2019
Age4 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

GONG CHA LIMITED is an active private limited company with number 12070463. It was incorporated 4 years, 10 months, 21 days ago, on 26 June 2019. The company address is 2nd Floor 20 Midtown 2nd Floor 20 Midtown, London, WC1V 6NX, United Kingdom.



Company Fillings

Appoint corporate secretary company with name date

Date: 25 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-10-01

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saltgate (Uk) Limited

Termination date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

New address: 2nd Floor 20 Midtown 20 Procter Street London WC1V 6NX

Change date: 2023-10-18

Old address: Unit 34a Waterside 44-48 Wharf Road London N1 7UX England

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement

Date: 10 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Original description: 25/06/23 Statement of Capital gbp 1392560.94

Documents

View document PDF

Capital return purchase own shares

Date: 16 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Feb 2023

Action Date: 21 Nov 2022

Category: Capital

Type: SH06

Capital : 1,396,060.94 GBP

Date: 2022-11-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-11-14

Officer name: Saltgate (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

New address: Unit 34a Waterside 44-48 Wharf Road London N1 7UX

Change date: 2022-11-14

Old address: C/O Saltgate (Uk) Limited 27-28 Clement's Lane London EC4N 7AE United Kingdom

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Capital

Type: SH19

Date: 2022-10-07

Capital : 1,396,060.94 GBP

Documents

View document PDF

Resolution

Date: 07 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/09/22

Documents

View document PDF

Legacy

Date: 07 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Accounts amended with accounts type group

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jeffrey James Reynish

Appointment date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-20

Officer name: Peter Rodwell

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eui Yeol Kim

Termination date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Einar Magnusson Gustafsson

Termination date: 2022-03-03

Documents

View document PDF

Capital return purchase own shares

Date: 28 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2022

Action Date: 28 Jan 2022

Category: Capital

Type: SH01

Capital : 1,396,060.94 GBP

Date: 2022-01-28

Documents

View document PDF

Resolution

Date: 14 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital cancellation shares

Date: 17 Nov 2021

Action Date: 10 Nov 2021

Category: Capital

Type: SH06

Date: 2021-11-10

Capital : 1,395,394.27 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Capital

Type: SH19

Capital : 1,405,394.27 GBP

Date: 2021-10-22

Documents

View document PDF

Legacy

Date: 22 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/10/21

Documents

View document PDF

Resolution

Date: 22 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eiko Harada

Termination date: 2021-03-01

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 01 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Einar Magnusson Gustasson

Change date: 2020-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Einar Magnusson Gustasson

Appointment date: 2020-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Silverstein

Appointment date: 2020-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Brujis Chrem

Termination date: 2020-04-20

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2020

Action Date: 25 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-25

Capital : 1,405,394.27 GBP

Documents

View document PDF

Resolution

Date: 18 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Parkin

Termination date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-22

Officer name: Joseph Morgan Seigler Iii

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-22

Officer name: Gregory Mark Wallace

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Jan 2020

Action Date: 22 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-22

Documents

View document PDF

Resolution

Date: 31 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Francis Sippel

Appointment date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Edward Berry

Appointment date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-13

Officer name: Peter Rodwell

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-13

Officer name: Daniel Brujis Chrem

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eiko Harada

Appointment date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eui Yeol Kim

Appointment date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Stuart Berk

Appointment date: 2019-11-13

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2019

Action Date: 22 Nov 2019

Category: Capital

Type: SH01

Capital : 1,403,391.27 GBP

Date: 2019-11-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-08-16

Officer name: Saltgate (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Old address: 3rd Floor 1 Mayfair Place London W1J 8AJ England

Change date: 2019-08-21

New address: C/O Saltgate (Uk) Limited 27-28 Clement's Lane London EC4N 7AE

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-16

Officer name: Mr Joseph Morgan Seigler Iii

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ajit Nedungadi

Termination date: 2019-08-12

Documents

View document PDF

Incorporation company

Date: 26 Jun 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGUS COOK HOLDINGS LIMITED

79 HIGH STREET,SAFFRON WALDEN,CB10 1DZ

Number:07451518
Status:ACTIVE
Category:Private Limited Company

COLLCLAD LTD

MILLER HOUSE PREMIER ESTATE,BRIERLEY HILL,DY5 3UP

Number:10718094
Status:ACTIVE
Category:Private Limited Company

CROWN FINANCE CORPORATION LIMITED

CROSS CREEK HOUSE,DEVON,

Number:01501715
Status:ACTIVE
Category:Private Limited Company

FENRISULFUR LIMITED

42 HIGH STREET,BEDFORDSHIRE,MK45 1DU

Number:05176056
Status:ACTIVE
Category:Private Limited Company

FILM CHELMSFORD LTD

45 TOWER AVENUE,CHELMSFORD,CM1 2PW

Number:11816207
Status:ACTIVE
Category:Private Limited Company

GORDON HOEY CARAVANS LIMITED

THE ARCHES,MORECAMBE,LA3 3EH

Number:07767233
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