G & A PROPERTIES LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR MANSOUR MALEKYAZDI / 13/08/2018

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

10/09/1810 September 2018 CESSATION OF ABBAS ABBOUD ESSA AL-MAJIDI AS A PSC

View Document

08/09/188 September 2018 CESSATION OF ABBAS ABBOUD ESSA AL-MAJIDI AS A PSC

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080962780003

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR ABBAS AL-MAJIDI

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/03/1619 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/02/1622 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

25/02/1525 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/04/1420 April 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

20/04/1420 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MANSOUR MALEKYAZDI / 21/02/2014

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 272 REGENTS PARK ROAD FINCHLEY LONDON N3 3HN

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080962780001

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080962780002

View Document

04/02/134 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MANSOUR MALEKYAZDI

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM FIRST FLOOR 244 EDGWARE ROAD LONDON W2 1DS ENGLAND

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ABBAS ABBOUD ESSA AL-MAJIDI / 07/06/2012

View Document

07/06/127 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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