About

Registered Number: 03046267
Date of Incorporation: 13/04/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 382 Charminster Road, Bournemouth, BH8 9SA

 

Gg06125 Ltd was founded on 13 April 1995, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 August 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
PSC02 - N/A 08 March 2019
PSC07 - N/A 08 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 07 September 2017
TM02 - Termination of appointment of secretary 31 August 2017
PSC02 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
CS01 - N/A 25 April 2017
MR04 - N/A 23 December 2016
MR04 - N/A 23 December 2016
MR04 - N/A 23 December 2016
RESOLUTIONS - N/A 09 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 15 April 2011
CH03 - Change of particulars for secretary 15 April 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 19 August 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 22 April 2004
395 - Particulars of a mortgage or charge 17 January 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 25 April 2003
395 - Particulars of a mortgage or charge 17 December 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 26 April 2002
395 - Particulars of a mortgage or charge 09 February 2002
AA - Annual Accounts 26 July 2001
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 27 April 2000
225 - Change of Accounting Reference Date 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 01 March 1999
288a - Notice of appointment of directors or secretaries 04 August 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 07 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1996
363s - Annual Return 30 April 1996
MEM/ARTS - N/A 07 December 1995
RESOLUTIONS - N/A 03 November 1995
RESOLUTIONS - N/A 03 November 1995
RESOLUTIONS - N/A 03 November 1995
RESOLUTIONS - N/A 03 November 1995
RESOLUTIONS - N/A 03 November 1995
RESOLUTIONS - N/A 23 August 1995
RESOLUTIONS - N/A 23 August 1995
RESOLUTIONS - N/A 23 August 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
123 - Notice of increase in nominal capital 23 August 1995
287 - Change in situation or address of Registered Office 23 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1995
395 - Particulars of a mortgage or charge 14 August 1995
CERTNM - Change of name certificate 31 July 1995
NEWINC - New incorporation documents 13 April 1995

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus guarantee and set-off agreement dated 1ST august 1995 31 December 2003 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 1 august 1995 03 December 2002 Fully Satisfied

N/A

Charge on vehicle stocks 07 February 2002 Fully Satisfied

N/A

Single debenture 01 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.