About

Registered Number: 03995894
Date of Incorporation: 12/05/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2020 (4 years and 11 months ago)
Registered Address: 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey, GU1 3QT,

 

Comet Ggc Ltd was established in 2000, it's status at Companies House is "Dissolved". There is one director listed for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Simon 28 February 2001 17 February 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2020
LIQ13 - N/A 03 February 2020
RESOLUTIONS - N/A 11 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2018
LIQ01 - N/A 11 December 2018
AD01 - Change of registered office address 27 November 2018
RESOLUTIONS - N/A 12 November 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 08 February 2018
CH01 - Change of particulars for director 04 October 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 04 August 2016
SH19 - Statement of capital 21 July 2016
RESOLUTIONS - N/A 05 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 July 2016
CAP-SS - N/A 05 July 2016
AA - Annual Accounts 30 March 2016
RP04 - N/A 13 January 2016
RP04 - N/A 13 January 2016
RP04 - N/A 13 January 2016
RP04 - N/A 13 January 2016
RP04 - N/A 13 January 2016
RP04 - N/A 13 January 2016
RESOLUTIONS - N/A 29 December 2015
TM01 - Termination of appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AD01 - Change of registered office address 05 August 2015
MR04 - N/A 05 August 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 30 March 2012
AAMD - Amended Accounts 18 November 2011
AAMD - Amended Accounts 18 November 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 04 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2010
AD01 - Change of registered office address 10 November 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 18 November 2009
363a - Annual Return 02 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
287 - Change in situation or address of Registered Office 08 February 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
363a - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
AA - Annual Accounts 05 April 2007
225 - Change of Accounting Reference Date 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
363s - Annual Return 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 14 September 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 10 January 2006
287 - Change in situation or address of Registered Office 19 August 2005
363s - Annual Return 16 June 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 07 June 2004
395 - Particulars of a mortgage or charge 05 November 2003
395 - Particulars of a mortgage or charge 01 October 2003
363s - Annual Return 04 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
123 - Notice of increase in nominal capital 08 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
363s - Annual Return 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
SA - Shares agreement 28 February 2002
RESOLUTIONS - N/A 07 February 2002
RESOLUTIONS - N/A 05 February 2002
RESOLUTIONS - N/A 05 February 2002
RESOLUTIONS - N/A 05 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
123 - Notice of increase in nominal capital 05 February 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 21 August 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
RESOLUTIONS - N/A 15 June 2000
123 - Notice of increase in nominal capital 15 June 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 12 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 October 2003 Fully Satisfied

N/A

Mortgage debenture 18 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.