Advanced company searchLink opens in new window

GGE FLOW UK LIMITED

Company number 10768275

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)
08 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
13 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 16 September 2020
27 Sep 2019 AD01 Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 27 September 2019
26 Sep 2019 LIQ01 Declaration of solvency
26 Sep 2019 600 Appointment of a voluntary liquidator
26 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-17
26 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
18 Apr 2019 PSC05 Change of details for Gge Uk 1 Limited as a person with significant control on 12 April 2019
18 Apr 2019 CH01 Director's details changed for Mr Max David Charles Helmore on 12 April 2019
18 Apr 2019 CH01 Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019
18 Apr 2019 CH01 Director's details changed for Mr Stephen Johnson on 12 April 2019
18 Apr 2019 CH04 Secretary's details changed for M&G Management Services Limited on 12 April 2019
17 Apr 2019 AD01 Registered office address changed from Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 17 April 2019
03 Apr 2019 AP04 Appointment of M&G Management Services Limited as a secretary on 1 April 2019
25 Oct 2018 TM01 Termination of appointment of Alberto Signori as a director on 16 October 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
19 Dec 2017 SH20 Statement by Directors
19 Dec 2017 SH19 Statement of capital on 19 December 2017
  • PLN 4.8012
19 Dec 2017 CAP-SS Solvency Statement dated 19/12/17
19 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 19/12/2017
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • PLN 1,215,216.0
15 Aug 2017 SH14 Redenomination of shares. Statement of capital 18 July 2017
  • PLN 1,215,216
09 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Under the proeedures of 6222 the fixed nominal value of of existing 1 ordinary share of £1 be redominated into polish zloty 18/07/2017