GG3 LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Termination of appointment of Stephen Benedict Gilby as a director on 2023-11-28

View Document

28/11/2328 November 2023 Cessation of Stephen Benedict Gilby as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Registered office address changed from Rosehill House Pygons Hill Lane Liverpool L31 4JF England to 33 33 Coudray Road Southport Merseyside PR9 9NL on 2023-11-28

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-12-29

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

02/10/222 October 2022 Confirmation statement made on 2022-07-06 with no updates

View Document

02/10/222 October 2022 Confirmation statement made on 2021-07-06 with no updates

View Document

30/12/2130 December 2021 Current accounting period shortened from 2020-12-30 to 2020-12-29

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2019-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

27/04/1927 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GILBY

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN GRAY

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED QWEST DEVELOPMENTS LTD CERTIFICATE ISSUED ON 18/09/18

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR STEPHEN BENEDICT GILBY

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR KIERAN THOMAS GRAY

View Document

09/09/189 September 2018 REGISTERED OFFICE CHANGED ON 09/09/2018 FROM 121 MOORHEY ROAD LIVERPOOL MERSEYSIDE L31 5LF UNITED KINGDOM

View Document

09/09/189 September 2018 CESSATION OF EMMA LOUISE MCMULLEN AS A PSC

View Document

09/09/189 September 2018 CESSATION OF ANDREW MCMULLEN AS A PSC

View Document

09/09/189 September 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA MCMULLEN

View Document

09/09/189 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCMULLEN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/167 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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