- Company Overview for G & G ASSETS LIMITED (12214924)
- Filing history for G & G ASSETS LIMITED (12214924)
- People for G & G ASSETS LIMITED (12214924)
- Charges for G & G ASSETS LIMITED (12214924)
- More for G & G ASSETS LIMITED (12214924)
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) |
---|---|---|---|
07 Jan 2025 | MR01 | Registration of charge 122149240003, created on 6 January 2025 | |
01 Oct 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
25 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
13 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
12 Jul 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
05 Jul 2021 | MR01 | Registration of charge 122149240002, created on 21 June 2021 | |
29 Jun 2021 | AP01 | Appointment of Dr Gurmandeep Singh Sond as a director on 28 June 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from Portland Marsh Lane Taplow Maidenhead SL6 0DE England to 3 Headley Road Headley Road Liphook GU30 7NS on 29 June 2021 | |
04 May 2021 | MR01 | Registration of charge 122149240001, created on 21 April 2021 | |
06 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
19 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-19
|