2016 G1 LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Return of final meeting in a members' voluntary winding up

View Document

21/07/2421 July 2024 Termination of appointment of Paul Bowtell as a director on 2024-07-03

View Document

21/07/2421 July 2024 Termination of appointment of Harry Andrew Willits as a director on 2024-07-03

View Document

21/07/2421 July 2024 Termination of appointment of Melanie Kathryn Duke as a director on 2024-07-03

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Appointment of a voluntary liquidator

View Document

11/07/2411 July 2024 Declaration of solvency

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Registered office address changed from 1 Highlever Road London W10 6PP England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-07-11

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

18/03/2418 March 2024 Full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-31

View Document

10/10/2210 October 2022 Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 1 Highlever Road London W10 6PP on 2022-10-10

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

02/03/222 March 2022 Director's details changed for Melanie Kathryn Duke on 2021-05-31

View Document

01/11/211 November 2021 Full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Change of details for Gc Holdings Limited as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE KATHRYN DUKE / 26/02/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM C/O THROGMORTON UK LIMITED, 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ ENGLAND

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR HARRY ANDREW WILLITS / 16/07/2018

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOWTELL / 16/07/2018

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / GC HOLDINGS LIMITED / 16/07/2018

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 65 THROGMORTON UK LIMITED 6TH FLOOR, 65 GRESHAM STREET LONDON EC2V 7NQ ENGLAND

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM NEW CASTLE HOUSE CASTLE BOULEVARD NOTTINGHAM NG7 1FT

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

29/01/1829 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084099260001

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

02/12/162 December 2016 COMPANY NAME CHANGED GALA 1 LIMITED CERTIFICATE ISSUED ON 02/12/16

View Document

02/12/162 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR CARL LEAVER

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 26/09/15

View Document

02/03/162 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 27/09/14

View Document

06/03/156 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED ROBERT WILLIAM TEMPLEMAN

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MELANIE DUKE

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED CARL LEAVER

View Document

02/05/142 May 2014 PREVSHO FROM 28/02/2014 TO 30/09/2013

View Document

18/03/1418 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084099260001

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company