- Company Overview for G & G LAND LIMITED (04058249)
- Filing history for G & G LAND LIMITED (04058249)
- People for G & G LAND LIMITED (04058249)
- Charges for G & G LAND LIMITED (04058249)
- More for G & G LAND LIMITED (04058249)
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) |
---|---|---|---|
19 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2012 | DS01 | Application to strike the company off the register | |
24 Aug 2012 | AR01 |
Annual return made up to 23 August 2012 with full list of shareholders
Statement of capital on 2012-08-24
|
|
07 Jun 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
03 Jun 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
15 Oct 2010 | CH04 | Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 | |
18 Aug 2010 | TM01 | Termination of appointment of Robert Hodge as a director | |
26 Jul 2010 | CH01 | Director's details changed for Neil Joseph Gourgey on 22 January 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Charles Duncan Gourgey on 26 February 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Robert John Hodge on 15 January 2010 | |
02 Jun 2010 | AA | Full accounts made up to 31 August 2009 | |
09 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Aug 2009 | 363a | Return made up to 23/08/09; full list of members | |
01 Jul 2009 | AA | Full accounts made up to 31 August 2008 | |
01 Jul 2009 | 288b | Appointment Terminated Director nicholas griffith | |
19 Sep 2008 | 363a | Return made up to 23/08/08; full list of members | |
19 Sep 2008 | 288c | Director's Change of Particulars / nicholas griffith / 01/01/2008 / HouseName/Number was: , now: ty newydd; Street was: ty carreg, 3 mawsons mead, now: st. Brides-super-ely; Area was: st nicholas, now: ; Post Code was: CF5 6SX, now: CF5 6EY; Country was: , now: united kingdom | |
19 Sep 2008 | 288c | Director's Change of Particulars / robert hodge / 01/01/2008 / HouseName/Number was: , now: flat c | |
19 Sep 2008 | 288c | Director's Change of Particulars / neil gourgey / 01/01/2008 / HouseName/Number was: , now: basement flat | |
01 Jul 2008 | AA | Full accounts made up to 31 August 2007 | |
03 Dec 2007 | 363a | Return made up to 23/08/07; full list of members |