About

Registered Number: 08916234
Date of Incorporation: 28/02/2014 (10 years and 1 month ago)
Company Status: Active
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: Unit B, 3 Old Station Drive, Sheffield, S7 2PY,

 

G G Decorators Yorkshire Ltd was founded on 28 February 2014 with its registered office in Sheffield, it has a status of "Active". There are 3 directors listed as Alberry, Nigel, Green, Gilbert, Stirland, Paul for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERRY, Nigel 10 July 2018 10 January 2020 1
GREEN, Gilbert 28 February 2014 14 March 2016 1
STIRLAND, Paul 14 March 2016 10 July 2018 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
AP01 - Appointment of director 23 May 2020
TM01 - Termination of appointment of director 23 May 2020
PSC01 - N/A 23 May 2020
PSC07 - N/A 23 May 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 15 October 2019
CS01 - N/A 14 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AD01 - Change of registered office address 19 February 2019
AA - Annual Accounts 30 November 2018
PSC01 - N/A 11 July 2018
PSC07 - N/A 11 July 2018
CS01 - N/A 11 July 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 30 November 2017
DISS40 - Notice of striking-off action discontinued 22 July 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
RESOLUTIONS - N/A 20 June 2017
CONNOT - N/A 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AR01 - Annual Return 09 February 2017
AA - Annual Accounts 09 February 2017
AA - Annual Accounts 09 February 2017
RT01 - Application for administrative restoration to the register 09 February 2017
CERTNM - Change of name certificate 09 February 2017
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AR01 - Annual Return 01 December 2015
AD01 - Change of registered office address 01 December 2015
NEWINC - New incorporation documents 28 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.