- Company Overview for G & G COMMUNICATIONS LIMITED (03128292)
- Filing history for G & G COMMUNICATIONS LIMITED (03128292)
- People for G & G COMMUNICATIONS LIMITED (03128292)
- Charges for G & G COMMUNICATIONS LIMITED (03128292)
- More for G & G COMMUNICATIONS LIMITED (03128292)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2018 | DS01 | Application to strike the company off the register | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Hillier & Co Limited as a director on 31 March 2017 | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
11 May 2015 | AD01 | Registered office address changed from C/O Cic Consulting Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to 9 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD on 11 May 2015 | |
17 Feb 2015 | AP01 | Appointment of Mr Simon Hillier as a director on 1 January 2013 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | TM01 | Termination of appointment of Philippa Groves Gerard as a director | |
22 Nov 2013 | CH02 | Director's details changed for Hillier & Co Limited on 30 September 2013 | |
19 Nov 2013 | AD01 | Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 19 November 2013 | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
10 Dec 2010 | TM02 | Termination of appointment of Hillier & Co Limited as a secretary |