DOUBLE GAMMON LTD

Company Documents

DateDescription
29/08/2429 August 2024 Final Gazette dissolved following liquidation

View Document

29/05/2429 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/03/2413 March 2024 Liquidators' statement of receipts and payments to 2024-01-09

View Document

09/03/239 March 2023 Liquidators' statement of receipts and payments to 2023-01-09

View Document

17/01/2217 January 2022 Statement of affairs

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Appointment of a voluntary liquidator

View Document

13/01/2213 January 2022 Registered office address changed from 7-9 Upton Street Gloucester GL1 4JT England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2022-01-13

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

29/02/2029 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 3 VICTORIA PLACE LOVE LANE ROMSEY SO51 8DE ENGLAND

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 8 VICTORIA PLACE LOVE LANE ROMSEY SO51 8DE ENGLAND

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 267 FOLEY ROAD FOLEY ROAD NEWENT GL18 1SR ENGLAND

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 7-9 UPTON STREET GLOUCESTER GL1 4JT ENGLAND

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 52 ST. JAMES STREET GLOUCESTER GL1 4JS ENGLAND

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 267 FOLEY ROAD NEWENT GL18 1SR UNITED KINGDOM

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR NATHAN LAURENCE PHILLIPS / 27/07/2018

View Document

23/07/1823 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company