Advanced company searchLink opens in new window

G&G DRYLINING AND PLASTERING LTD

Company number 08477452

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)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
04 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
22 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
14 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
20 Jul 2015 AD01 Registered office address changed from 12 Hampden Road Harrow Middlesex HA3 5PW England to 22 Marion Close Bushey WD23 2AR on 20 July 2015
20 Jul 2015 TM01 Termination of appointment of Gheorghe Ghergheluca as a director on 30 June 2015
17 Jul 2015 AP01 Appointment of Mr. Gheorghe Craciun as a director on 1 July 2015
12 Jun 2015 AD01 Registered office address changed from 28 Hereford Court Danes Gate London Harrow HA1 4UG to 12 Hampden Road Harrow Middlesex HA3 5PW on 12 June 2015
12 Jun 2015 CH01 Director's details changed for Mr Gheorghe Ghergheluca on 8 June 2015
04 May 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
24 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
07 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
04 Oct 2014 CH01 Director's details changed for Mr Gheorghe Ghergheluca on 1 January 2014
25 Sep 2014 AD01 Registered office address changed from 178 Sandford Road London E6 3PX England to 28 Hereford Court Danes Gate London Harrow HA1 4UG on 25 September 2014
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted