- Company Overview for G G DISTRIBUTION LIMITED (10133742)
- Filing history for G G DISTRIBUTION LIMITED (10133742)
- People for G G DISTRIBUTION LIMITED (10133742)
- More for G G DISTRIBUTION LIMITED (10133742)
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) |
---|---|---|---|
03 May 2024 | AA | Total exemption full accounts made up to 28 April 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
26 Apr 2024 | AA01 | Previous accounting period shortened from 29 April 2023 to 28 April 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 29 April 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
14 Mar 2023 | PSC04 | Change of details for Mr George William Scott Galbraith as a person with significant control on 19 April 2016 | |
13 Mar 2023 | PSC07 | Cessation of George William Scott Galbraith as a person with significant control on 19 April 2016 | |
16 Nov 2022 | PSC04 | Change of details for Mr George William Scott Galbraith as a person with significant control on 15 November 2022 | |
16 Nov 2022 | PSC04 | Change of details for Mr George William Scott Galbraith as a person with significant control on 15 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mr George William Scott Galbraith on 15 November 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Under Peak Farm Edale Hope Valley Derbyshire S33 7ZA on 15 November 2022 | |
15 Nov 2022 | CH01 | Director's details changed for Mr George William Scott Galbraith on 15 November 2022 | |
03 Aug 2022 | AA | Total exemption full accounts made up to 29 April 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
26 Apr 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
08 Apr 2020 | TM01 | Termination of appointment of Jessica Fawcett as a director on 6 April 2020 | |
19 Mar 2020 | CH01 | Director's details changed | |
19 Mar 2020 | PSC04 | Change of details for Mr George William Scott Galbraith as a person with significant control on 1 March 2020 | |
19 Mar 2020 | CH01 | Director's details changed for Ms Jessica Fawcett on 1 March 2020 | |
19 Mar 2020 | CH01 | Director's details changed for Mr George William Scott Galbraith on 1 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 19 March 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 |