GG1 LTD.
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
| 20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 16/03/2416 March 2024 | Confirmation statement made on 2023-12-31 with no updates |
| 28/11/2328 November 2023 | Registered office address changed from Rosehill House Pygons Hill Lane Lydiate Liverpool L31 4JF to 33 Coudray Road Southport PR9 9NL on 2023-11-28 |
| 10/11/2310 November 2023 | Cessation of Stephen Benedict Gilby as a person with significant control on 2022-01-01 |
| 10/11/2310 November 2023 | Termination of appointment of Stephen Benedict Gilby as a director on 2022-01-01 |
| 15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
| 15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
| 13/07/2313 July 2023 | Confirmation statement made on 2022-12-31 with no updates |
| 13/07/2313 July 2023 | Accounts for a dormant company made up to 2022-12-28 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/12/2228 December 2022 | Annual accounts for year ending 28 Dec 2022 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2020-12-29 |
| 03/03/223 March 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 29/12/2129 December 2021 | Current accounting period shortened from 2020-12-29 to 2020-12-28 |
| 30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
| 29/12/2029 December 2020 | Annual accounts for year ending 29 Dec 2020 |
| 05/01/205 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
| 04/01/204 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18 |
| 30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
| 30/09/1930 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN THOMAS GRAY |
| 30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
| 02/08/182 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 27/06/1827 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 081589330002 |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 14/11/1614 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081589330001 |
| 28/09/1628 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 27/01/1627 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/02/1512 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 29/10/1429 October 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
| 23/01/1423 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 23/12/1323 December 2013 | PREVSHO FROM 31/03/2013 TO 31/01/2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 07/01/137 January 2013 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MCKENNA |
| 07/01/137 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
| 04/01/134 January 2013 | DIRECTOR APPOINTED MR STEPHEN BENEDICT GILBY |
| 04/01/134 January 2013 | CURRSHO FROM 31/07/2013 TO 31/03/2013 |
| 13/08/1213 August 2012 | DIRECTOR APPOINTED MR KIERAN THOMAS GRAY |
| 13/08/1213 August 2012 | COMPANY NAME CHANGED HIGH PERFOMANCE CONSULTANCY LTD CERTIFICATE ISSUED ON 13/08/12 |
| 27/07/1227 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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