Advanced company searchLink opens in new window

G.G. (EUROPE) LIMITED

Company number 04947817

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)
18 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
18 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
21 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 20 August 2019
17 Sep 2018 AD01 Registered office address changed from Haddenham Business Park Pegasus Way Aylesbury Buckinghamshire HP17 8LB United Kingdom to 15 Canada Square London E14 5GL on 17 September 2018
13 Sep 2018 600 Appointment of a voluntary liquidator
13 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-21
13 Sep 2018 LIQ01 Declaration of solvency
07 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
31 Oct 2017 PSC02 Notification of Mccormick (Uk) Limited as a person with significant control on 1 November 2016
31 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 31 October 2017
05 Apr 2017 AA01 Current accounting period extended from 30 June 2017 to 30 November 2017
11 Jan 2017 AP01 Appointment of Mr Laird Everett Creighton as a director on 1 January 2017
06 Jan 2017 TM01 Termination of appointment of Charles Noble as a director on 31 December 2016
03 Jan 2017 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 3 January 2017
20 Dec 2016 CS01 Confirmation statement made on 30 October 2016 with updates
16 Dec 2016 AA Accounts for a small company made up to 30 June 2016
11 May 2016 AP01 Appointment of Mr Jeffery Darrell Schwartz as a director on 18 April 2016
10 May 2016 TM01 Termination of appointment of Nicholas White as a director on 18 April 2016
10 May 2016 TM01 Termination of appointment of Colin Laurens Kop as a director on 18 April 2016
10 May 2016 AP01 Appointment of Mr Christopher Jinks as a director on 18 April 2016
10 May 2016 TM01 Termination of appointment of Andrew Charles Eves-Brown as a director on 18 April 2016
10 May 2016 AP01 Appointment of Mr Charles Noble as a director on 18 April 2016
09 May 2016 AD01 Registered office address changed from Haddenham Business Park Pegasus Way Alyesbury Buckinghamshire HP17 8LB United Kingdom to Haddenham Business Park Pegasus Way Aylesbury Buckinghamshire HP17 8LB on 9 May 2016
04 May 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Haddenham Business Park Pegasus Way Alyesbury Buckinghamshire HP17 8LB on 4 May 2016
28 Apr 2016 MR04 Satisfaction of charge 049478170003 in full