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)
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
  • GBP 100
27 Jan 2016 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
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
  • GBP 100
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