COMET GGC LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/12/1811 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/12/1811 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ ENGLAND

View Document

12/11/1812 November 2018 COMPANY NAME CHANGED GG.COM LIMITED CERTIFICATE ISSUED ON 12/11/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

08/02/188 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN HALL / 01/11/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/08/164 August 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 21/07/16 STATEMENT OF CAPITAL GBP 2214141

View Document

05/07/165 July 2016 SOLVENCY STATEMENT DATED 20/06/16

View Document

05/07/165 July 2016 STATEMENT BY DIRECTORS

View Document

05/07/165 July 2016 REDUCE ISSUED CAPITAL 20/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/01/1613 January 2016 SECOND FILING WITH MUD 09/06/12 FOR FORM AR01

View Document

13/01/1613 January 2016 SECOND FILING WITH MUD 09/06/10 FOR FORM AR01

View Document

13/01/1613 January 2016 SECOND FILING WITH MUD 09/06/15 FOR FORM AR01

View Document

13/01/1613 January 2016 SECOND FILING WITH MUD 09/06/14 FOR FORM AR01

View Document

13/01/1613 January 2016 SECOND FILING WITH MUD 09/06/13 FOR FORM AR01

View Document

13/01/1613 January 2016 SECOND FILING WITH MUD 09/06/11 FOR FORM AR01

View Document

29/12/1529 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM, TOWCESTER RACECOURSE LONDON ROAD, TOWCESTER, NORTHAMPTONSHIRE, NN12 6LB

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HESKETH

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR MICHAEL ALAN HALL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/06/1417 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

19/06/1219 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/11/1118 November 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/11/1118 November 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/06/119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

23/11/1023 November 2010 SAIL ADDRESS CREATED

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM, LOW RIG LOWER FARM ROAD, EFFINGHAM, SURREY, KT24 5JL

View Document

21/07/1021 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 09/06/09 FULL LIST AMEND

View Document

02/07/092 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/098 February 2009 SECRETARY APPOINTED COLIN PETER JELFS

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM, 2ND FLOOR CLEVELAND HOUSE, 33 KING STREET, LONDON, SW1Y 6RJ

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY HESKETH FAMILY OFFICE LIMITED

View Document

06/02/096 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JELFS / 09/06/2008

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HESKETH / 09/06/2008

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 12/05/07; CHANGE OF MEMBERS; AMEND

View Document

02/07/072 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/03/0716 March 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: EASTON NESTON, TOWCESTER, NORTHAMPTONSHIRE, NN12 7HS

View Document

16/06/0516 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

08/04/038 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 SHARES AGREEMENT OTC

View Document

07/02/027 February 2002 SHARE OPTION AGREEMEVT 27/08/01

View Document

05/02/025 February 2002 NC INC ALREADY ADJUSTED 26/05/00

View Document

05/02/025 February 2002 £ NC 1000000/2000000 26/0

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 NC INC ALREADY ADJUSTED 19/05/00

View Document

15/06/0015 June 2000 £ NC 1000/1000000 19/0

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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