- Company Overview for GGF CONSULTANTS GROUP LIMITED (14183540)
- Filing history for GGF CONSULTANTS GROUP LIMITED (14183540)
- People for GGF CONSULTANTS GROUP LIMITED (14183540)
- Registers for GGF CONSULTANTS GROUP LIMITED (14183540)
- More for GGF CONSULTANTS GROUP LIMITED (14183540)
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) |
---|---|---|---|
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
21 Jun 2023 | TM01 | Termination of appointment of Joanna Rebecca Seawright as a director on 20 June 2023 | |
21 Jun 2023 | PSC07 | Cessation of Summers and May Ltd as a person with significant control on 20 June 2023 | |
21 Jun 2023 | AP01 | Appointment of Karen Lilwyn Mortimer as a director on 20 June 2023 | |
21 Jun 2023 | PSC02 | Notification of Gpa Klm Ltd as a person with significant control on 20 June 2023 | |
09 May 2023 | AD01 | Registered office address changed from PO Box 0207 Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU England to Suite 0209 Unit D3 Mod Village Baron Way, Kingmoor Business Park Carlisle CA6 4BU on 9 May 2023 | |
07 May 2023 | PSC05 | Change of details for Summers and May Ltd as a person with significant control on 28 April 2023 | |
07 May 2023 | CH01 | Director's details changed for Ms Joanna Seawright on 28 April 2023 | |
02 May 2023 | AD01 | Registered office address changed from Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU England to PO Box 0207 Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2 May 2023 | |
01 May 2023 | AD01 | Registered office address changed from Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU on 1 May 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
28 Apr 2023 | AP01 | Appointment of Ms Joanna Seawright as a director on 28 April 2023 | |
28 Apr 2023 | PSC07 | Cessation of Brett Whittingham as a person with significant control on 28 April 2023 | |
27 Apr 2023 | PSC02 | Notification of Summers and May Ltd as a person with significant control on 27 April 2023 | |
27 Apr 2023 | TM01 | Termination of appointment of Brett Anthony Whittingham as a director on 27 April 2023 | |
26 Apr 2023 | CERTNM |
Company name changed avora payroll LIMITED\certificate issued on 26/04/23
|
|
15 Jan 2023 | CH01 | Director's details changed for Mr Brett Anthony Whittingham on 15 January 2023 | |
15 Jan 2023 | PSC04 | Change of details for Brett Whittingham as a person with significant control on 15 January 2023 | |
13 Oct 2022 | AD01 | Registered office address changed from 5th Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 13 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from 42-50 5th Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to 5th Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 13 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 42-50 5th Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 13 October 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 4 October 2022 | |
23 Jun 2022 | DS02 | Withdraw the company strike off application | |
22 Jun 2022 | DS01 | Application to strike the company off the register | |
20 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-20
|