COMET GGCH LIMITED

Company Documents

DateDescription
10/01/1910 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/12/1814 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/12/1814 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

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

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

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

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/10/152 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ ENGLAND

View Document

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

View Document

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

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

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

View Accounts

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

22/09/1422 September 2014 Annual return made up to 30 August 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

03/03/143 March 2014 AUDITOR'S RESIGNATION

View Document

01/10/131 October 2013 Annual return made up to 30 August 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

27/09/1227 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/09/1120 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/11/1011 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

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM LOW RIG LOWER FARM ROAD EFFINGHAM SURREY KT24 5JL

View Document

11/11/1011 November 2010 SAIL ADDRESS CREATED

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON ALEXANDER LORD HESKETH / 30/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

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

View Document

09/11/099 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

09/05/099 May 2009 COMPANY NAME CHANGED SKYNET INTERNET SERVICES LIMITED CERTIFICATE ISSUED ON 13/05/09

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY HESKETH FAMILY OFFICE LIMITED

View Document

07/02/097 February 2009 SECRETARY APPOINTED COLIN PETER JELFS

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 2ND FLOOR CLEVELAND HOUSE 33 KING STREET LONDON SW1Y 6RJ

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HESKETH / 09/09/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 APPROVE ACCOUNTS 15/05/07

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

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

View Document

15/02/0715 February 2007 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

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

View Document

19/11/0419 November 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: MOULTON PARK BUSINESS CENTRE REDHOUSE MOULTON PARK NORTHAMPTON NN3 6AQ

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD, MOULTON PARK NORTHAMPTON NN3 6AQ

View Document

13/02/0113 February 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FIRST GAZETTE

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 EXEMPTION FROM APPOINTING AUDITORS 22/05/97

View Document

06/06/976 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/09/955 September 1995 SECRETARY RESIGNED

View Document

30/08/9530 August 1995 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