- Company Overview for GG MAHER LTD (14015189)
- Filing history for GG MAHER LTD (14015189)
- People for GG MAHER LTD (14015189)
- More for GG MAHER LTD (14015189)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2023 | DS01 | Application to strike the company off the register | |
05 Oct 2023 | AD01 | Registered office address changed from Ifton Crest Caerwent Caldicot NP26 5AH United Kingdom to 49 Rodney Street St. Helens WA10 4HB on 5 October 2023 | |
23 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2023 | AA | Micro company accounts made up to 5 April 2023 | |
27 Jul 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 5 April 2023 | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2022 | TM01 | Termination of appointment of Vikki Dinsdale as a director on 9 June 2022 | |
20 Jun 2022 | PSC07 | Cessation of Vikki Dinsdale as a person with significant control on 9 June 2022 | |
17 Jun 2022 | PSC01 | Notification of Anna Kris Abante as a person with significant control on 9 June 2022 | |
16 Jun 2022 | AP01 | Appointment of Mrs Anna Kris Abante as a director on 9 June 2022 | |
22 Apr 2022 | AD01 | Registered office address changed from 9 Edward Wilson House Princess Elizabeth Way Cheltenham GL51 0HB England to Ifton Crest Caerwent Caldicot NP26 5AH on 22 April 2022 | |
31 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-31
|