- Company Overview for G & G CONSULTANTS LIMITED (08262689)
- Filing history for G & G CONSULTANTS LIMITED (08262689)
- People for G & G CONSULTANTS LIMITED (08262689)
- More for G & G CONSULTANTS LIMITED (08262689)
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 |