GGIUK LTD

Company Documents

DateDescription
25/11/2425 November 2024 Liquidators' statement of receipts and payments to 2024-10-30

View Document

04/10/244 October 2024 Resignation of a liquidator

View Document

08/11/238 November 2023 Appointment of a voluntary liquidator

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Registered office address changed from 3 Milton Road London N15 3DS England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-11-08

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Statement of affairs

View Document

07/03/237 March 2023 Change of details for Mr Mozmul Islam as a person with significant control on 2023-03-07

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

26/01/2326 January 2023 Change of details for Mr Abu Shazel Ashik Choudhury as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Mr Abu Shazel Ashik Choudhury on 2023-01-26

View Document

22/01/2322 January 2023 Director's details changed for Mr Mozmul Islam on 2023-01-22

View Document

22/01/2322 January 2023 Director's details changed for Mr Abu Shazel Ashik Choudhury on 2023-01-22

View Document

22/01/2322 January 2023 Director's details changed for Mr Mozmul Islam on 2023-01-22

View Document

26/11/2226 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

12/01/2212 January 2022 Change of details for Mr Abu Shazel Ashik Choudhury as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 3 Milton Road London N15 3DS on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Abu Shazel Ashik Choudhury on 2022-01-12

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOZMUL ISLAM / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABU SHAZEL ASHIK CHOUDHURY / 10/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABU SHAZEL ASHIK CHOUDHURY / 09/01/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM NEXUS HOUSE, 2 CRAY ROAD SIDCUP DA14 5DA UNITED KINGDOM

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOZMUL ISLAM / 09/01/2020

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOZMUL ISLAM

View Document

19/03/1919 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2019

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABU SHAZEL ASHIK CHOUDHURY

View Document

28/02/1928 February 2019 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