-
GGML LIMITED - C/O Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
Company Information
- Company registration number
- 08309247
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Pricewaterhousecoopers Llp Central Square
- 29 Wellington Street
- Leeds
- LS1 4DL C/O Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, LS1 4DL UK
Management
- Managing Directors
- HALFORD, Jonathan
- THOMPSON, Robert Jan
- UTTING, Peter Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-27
- Age Of Company 2012-11-27 11 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Gardman Group Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2018-12-24
- Last Date: 2016-12-25
- Annual Return
- Due Date: 2019-01-06
- Last Date: 2017-12-23
-
GGML LIMITED Company Description
- GGML LIMITED is a ltd registered in United Kingdom with the Company reg no 08309247. Its current trading status is "live". It was registered 2012-11-27. It has declared SIC or NACE codes as "70100". It has 3 directors The latest accounts are filed up to 2016-12-25.It can be contacted at C/o Pricewaterhousecoopers Llp Central Square .
Get GGML LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ggml Limited - C/O Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom
- 2012-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GGML LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-02-18) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-18) - LIQ03
-
liquidation-miscellaneous (2022-03-28) - LIQ MISC
keyboard_arrow_right 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-12-13) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-03) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-12-14) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-13) - LIQ03
keyboard_arrow_right 2019
-
liquidation-miscellaneous (2019-08-12) - LIQ MISC
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-08) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-07-08) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-16) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-01-14) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-01-14) - 600
-
resolution (2019-01-14) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-03) - CS01
-
change-account-reference-date-company-previous-shortened (2018-09-24) - AA01
-
mortgage-charge-part-release-with-charge-number (2018-11-29) - MR05
-
mortgage-satisfy-charge-full (2018-10-11) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-05) - AA
-
termination-director-company-with-name-termination-date (2017-05-29) - TM01
-
appoint-person-director-company-with-name-date (2017-05-29) - AP01
-
confirmation-statement-with-updates (2017-01-04) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-31) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-19) - AR01
-
appoint-person-director-company-with-name-date (2016-01-18) - AP01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-04) - MR01
-
accounts-with-accounts-type-full (2015-10-08) - AA
-
mortgage-satisfy-charge-full (2015-06-26) - MR04
-
termination-director-company-with-name-termination-date (2015-05-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-20) - AR01
-
change-person-director-company-with-change-date (2015-01-20) - CH01
-
mortgage-satisfy-charge-full (2015-08-20) - MR04
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-09-26) - AA01
-
accounts-with-accounts-type-full (2014-08-29) - AA
-
appoint-person-director-company-with-name-date (2014-08-06) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-02-07) - AD01
keyboard_arrow_right 2013
-
legacy (2013-01-02) - MG01
-
termination-director-company-with-name (2013-03-14) - TM01
-
appoint-person-director-company-with-name (2013-09-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-24) - AR01
-
termination-director-company-with-name (2013-12-24) - TM01
keyboard_arrow_right 2012
-
legacy (2012-12-31) - MG01
-
appoint-person-director-company-with-name (2012-12-28) - AP01
-
resolution (2012-12-28) - RESOLUTIONS
-
legacy (2012-12-27) - MG01
-
change-account-reference-date-company-current-extended (2012-12-05) - AA01
-
incorporation-company (2012-11-27) - NEWINC