Advanced company searchLink opens in new window

GGR INTERNATIONAL HOLDINGS LIMITED

Company number 09893775

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)
29 Aug 2019 L64.04 Dissolution deferment
29 Aug 2019 L64.07 Completion of winding up
12 Sep 2018 COCOMP Order of court to wind up
10 Sep 2018 AC93 Order of court - restore and wind up
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2018 DS01 Application to strike the company off the register
08 Nov 2017 AD01 Registered office address changed from 126 High Street Marlborough Wiltshire SN8 1LZ England to 126 High Street Marlborough Wiltshire SN8 1LZ on 8 November 2017
20 Oct 2017 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 126 High Street Marlborough Wiltshire SN8 1LZ on 20 October 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
16 Aug 2017 CH01 Director's details changed for Mr James Kirsop-Taylor on 2 July 2017
15 Aug 2017 TM01 Termination of appointment of David Arnold Hook as a director on 14 August 2017
19 May 2017 AD01 Registered office address changed from C/O Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN United Kingdom to 33 st. James's Square London SW1Y 4JS on 19 May 2017
12 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
09 Jun 2016 TM01 Termination of appointment of Rex Warwick Barnes as a director on 6 June 2016
06 Jun 2016 AP01 Appointment of Mr Rex Warwick Barnes as a director on 6 June 2016
01 Jun 2016 AD01 Registered office address changed from 2 Queen Annes Gate Buildings Dartmouth Street London SW1H 9BP United Kingdom to C/O Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 1 June 2016
31 May 2016 AP01 Appointment of Mr David Arnold Hook as a director on 20 April 2016
30 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-30
  • GBP 100