- 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) |
---|---|---|---|
18 May 2020 | PSC07 | Cessation of Muhammad Zahid Ismail as a person with significant control on 2 December 2019 | |
18 May 2020 | TM01 | Termination of appointment of Muhammad Zahid Ismail as a director on 2 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
29 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2016 | AD01 | Registered office address changed from 15 Grafton Street St. Helens Merseyside WA10 4HQ to 1 a Queens Road Nuneaton Warwickshire CV11 5JL on 27 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2016-01-27
|
|
02 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2014 | AD01 | Registered office address changed from 9 Longfield House 18-20 Uxbridge Road London W5 2SR to 15 Grafton Street St. Helens Merseyside WA10 4HQ on 11 September 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Jul 2014 | AP01 | Appointment of Mr Muhammad Zahid Ismail as a director on 1 March 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Irfan Malik as a director on 1 March 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
04 Apr 2013 | AD01 | Registered office address changed from 26 Thorne Road South Lambeth London SW8 2BZ United Kingdom on 4 April 2013 | |
22 Oct 2012 | NEWINC | Incorporation |