G Munn Limited was dissolved on 2023-03-05.
G Munn was a private limited company that could have been found at C/O Cg&Co, Gregs Building, 1 Booth Street, Manchester, M2 4DU. Its total net worth was valued to be roughly 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 2017-06-20) was run by 1 director.
Director Georgia M. who was appointed on 20 June 2017.
The company was categorised as "activities of call centres" (82200).
The last confirmation statement was sent on 2020-06-18 and last time the statutory accounts were sent was on 30 June 2019.
G Munn Limited Address / Contact
Office Address
C/o Cg&co, Gregs Building
Office Address2
1 Booth Street
Town
Manchester
Post code
M2 4DU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10827749
Date of Incorporation
Tue, 20th Jun 2017
Date of Dissolution
Sun, 5th Mar 2023
Industry
Activities of call centres
End of financial Year
30th June
Company age
6 years old
Account next due date
Wed, 30th Jun 2021
Account last made up date
Sun, 30th Jun 2019
Next confirmation statement due date
Fri, 2nd Jul 2021
Last confirmation statement dated
Thu, 18th Jun 2020
Company staff
Georgia M.
Position: Director
Appointed: 20 June 2017
People with significant control
Georgia M.
Notified on
20 June 2017
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-06-30
2019-06-30
Balance Sheet
Current Assets
18 820
5 026
Net Assets Liabilities
15 263
3 458
Other
Creditors
3 557
1 568
Net Current Assets Liabilities
15 263
3 458
Total Assets Less Current Liabilities
18 820
3 458
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, March 2023
gazette
Free Download
(1 page)
AD01
Registered office address changed from 40 Bellamy Road Liverpool L4 3SD United Kingdom to C/O Cg&Co, Gregs Building 1 Booth Street Manchester M2 4DU on October 28, 2021
filed on: 28th, October 2021
address
Free Download
(2 pages)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 23rd, April 2021
dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 28th, March 2021
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates June 18, 2020
filed on: 18th, August 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, March 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates June 18, 2019
filed on: 18th, June 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on June 30, 2018
filed on: 20th, March 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates June 19, 2018
filed on: 6th, August 2018
confirmation statement
Free Download
(3 pages)
CH01
On June 30, 2017 director's details were changed
filed on: 3rd, July 2017
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control June 30, 2017
filed on: 30th, June 2017
persons with significant control
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 20th, June 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.