Advanced company searchLink opens in new window

2016 GGII LIMITED

Company number 03927901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2014 AA Full accounts made up to 28 September 2013
31 Aug 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 347,151,740.85
17 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Senior facilities agrement & other company business 04/04/2014
13 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 495,740.85
15 Feb 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 7
14 Dec 2013 MR05 Part of the property or undertaking no longer forms part of charge 7
11 Sep 2013 CC04 Statement of company's objects
11 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete all provisions of memorandum,transitionals provision sect 175(5)(a), 05/09/2013
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2013 AA Full accounts made up to 29 September 2012
14 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Robert William Templeman on 19 February 2013
21 Feb 2013 CH01 Director's details changed for Carl Anthony Leaver on 19 February 2013
20 Feb 2013 CH01 Director's details changed for Paul Bowtell on 3 October 2011
15 Feb 2013 AD01 Registered office address changed from , 71 Queensway, London, W2 4QH, England on 15 February 2013
22 Jun 2012 AA Full accounts made up to 24 September 2011
14 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
04 Nov 2011 AP01 Appointment of Paul Bowtell as a director
05 Oct 2011 TM01 Termination of appointment of Gary Hughes as a director
29 Jun 2011 AA Full accounts made up to 25 September 2010
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 7
14 Apr 2011 AP01 Appointment of Robert William Templeman as a director
14 Apr 2011 AP01 Appointment of Robert William Templeman as a director
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 14TH April 2011
14 Apr 2011 AP01 Appointment of Carl Anthony Leaver as a director