Advanced company searchLink opens in new window

GGF CONSULTANTS GROUP LIMITED

Company number 14183540

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-01
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted