Advanced company searchLink opens in new window

GVG CONTRACTING LTD

Company number 10023924

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)
13 Aug 2019 PSC01 Notification of Claire George as a person with significant control on 1 January 2019
13 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2019 AA Micro company accounts made up to 28 February 2018
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
31 May 2018 AD01 Registered office address changed from , Alva Valley Drive, Gravesend, DA12 5UE, England to Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB on 31 May 2018
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2018 AA Micro company accounts made up to 28 February 2017
24 Jan 2018 AD01 Registered office address changed from , Unit F19 St Georges Business Park, Castle Road, Sittingbourne, Kent, ME10 3TB to Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB on 24 January 2018
30 Nov 2017 TM01 Termination of appointment of Trevor Voisey as a director on 30 November 2017
11 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with updates
15 Sep 2016 AD01 Registered office address changed from , Alva House Valley Drive, Gravesend, Kent, DA12 5UE, United Kingdom to Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB on 15 September 2016
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5
07 Jun 2016 AP01 Appointment of Mr Mitchell Good as a director on 17 May 2016
07 Jun 2016 AP01 Appointment of Mrs Claire Louise George as a director on 1 June 2016
07 Jun 2016 TM01 Termination of appointment of Ryan George as a director on 1 June 2016
24 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-24
  • GBP 2