Advanced company searchLink opens in new window

G & G CONSULTANTS LIMITED

Company number 08262689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2024 AA Accounts for a dormant company made up to 31 October 2023
30 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
30 Jul 2023 AA Micro company accounts made up to 31 October 2022
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
12 Oct 2022 AD01 Registered office address changed from 1 Woodford Avenue Ilford IG2 6UF England to 54 Springfield Drive Ilford IG2 6QR on 12 October 2022
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 CH01 Director's details changed for Mr Sarfraz Shah on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Saima Sarfraz as a director on 7 February 2022
07 Feb 2022 PSC04 Change of details for Mr Sarfraz Shah as a person with significant control on 7 February 2022
09 Dec 2021 AA Micro company accounts made up to 31 October 2021
09 Dec 2021 AP01 Appointment of Mrs Saima Sarfraz as a director on 9 December 2021
08 Dec 2021 AD01 Registered office address changed from 5 Oakfield Road Ilford IG1 1EF England to 1 Woodford Avenue Ilford IG2 6UF on 8 December 2021
29 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
19 Jun 2020 AD01 Registered office address changed from 99 Craven Gardens Ilford IG6 1PR England to 5 Oakfield Road Ilford IG1 1EF on 19 June 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 May 2020 AD01 Registered office address changed from 1 a Queens Road Nuneaton Warwickshire CV11 5JL United Kingdom to 99 Craven Gardens Ilford IG6 1PR on 18 May 2020
18 May 2020 PSC01 Notification of Sarfraz Shah as a person with significant control on 2 December 2019
18 May 2020 AP01 Appointment of Mr Sarfraz Shah as a director on 2 December 2019