- Company Overview for G&G DRYLINING AND PLASTERING LTD (08477452)
- Filing history for G&G DRYLINING AND PLASTERING LTD (08477452)
- People for G&G DRYLINING AND PLASTERING LTD (08477452)
- More for G&G DRYLINING AND PLASTERING LTD (08477452)
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
|
|
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
|
|
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
|