About

Registered Number: 08232563
Date of Incorporation: 28/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: St Andrews Chambers, 21 Albert Square, Manchester, M2 5PE,

 

Based in Manchester, Gg Hospitality Management Ltd was founded on 28 September 2012. There are 5 directors listed for this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOO, Desmond Pey Ching 24 September 2013 31 March 2015 1
HO, Kiam Kheong 24 November 2015 16 November 2017 1
QUEK, Kai Hoo 24 November 2015 04 April 2016 1
TAN, Wee Tuck 24 November 2015 01 April 2019 1
YUN, Andy Tar Aun 08 November 2012 24 November 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 September 2020
AA - Annual Accounts 17 February 2020
CH01 - Change of particulars for director 17 January 2020
CS01 - N/A 05 November 2019
AA01 - Change of accounting reference date 30 September 2019
CH01 - Change of particulars for director 20 May 2019
TM01 - Termination of appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 12 October 2018
PSC01 - N/A 11 October 2018
PSC09 - N/A 11 October 2018
AD01 - Change of registered office address 17 September 2018
DISS40 - Notice of striking-off action discontinued 20 June 2018
AA - Annual Accounts 02 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AP01 - Appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
CS01 - N/A 09 October 2017
PSC08 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
AA01 - Change of accounting reference date 30 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 21 August 2016
TM01 - Termination of appointment of director 11 May 2016
AA01 - Change of accounting reference date 22 April 2016
AA - Annual Accounts 08 April 2016
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
SH06 - Notice of cancellation of shares 26 November 2015
AR01 - Annual Return 24 November 2015
RESOLUTIONS - N/A 05 November 2015
RESOLUTIONS - N/A 05 November 2015
MA - Memorandum and Articles 05 November 2015
SH03 - Return of purchase of own shares 05 November 2015
AA - Annual Accounts 29 May 2015
TM01 - Termination of appointment of director 24 April 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 17 December 2014
AA - Annual Accounts 07 April 2014
AD01 - Change of registered office address 11 February 2014
RESOLUTIONS - N/A 08 November 2013
SH08 - Notice of name or other designation of class of shares 08 November 2013
SH01 - Return of Allotment of shares 08 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 16 October 2013
AA01 - Change of accounting reference date 21 May 2013
TM01 - Termination of appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
NEWINC - New incorporation documents 28 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.