GGR DISTRIBUTION LIMITED

Company Documents

DateDescription
09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRIAM DINAH SEGAL / 15/01/2015

View Document

15/01/1515 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

30/01/1430 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY LSG SECRETARIAL LIMITED

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MR TIMOTHY LEWIS SAXTON

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LSG SECRETARIAL LIMITED / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM DINAH SEGAL / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/02/108 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR SEGAL OLIVER LEON

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MIRIAM DINAH SEGAL

View Document

04/03/094 March 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 COMPANY NAME CHANGED GGR POST PRODUCTION LIMITED CERTIFICATE ISSUED ON 26/02/09

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 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