G&G BIOREFINING LTD

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

01/09/241 September 2024 Micro company accounts made up to 2023-10-31

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

20/06/2420 June 2024 Certificate of change of name

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/08/232 August 2023 Micro company accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-10-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Registered office address changed to PO Box 4385, 06407618: Companies House Default Address, Cardiff, CF14 8LH on 2021-10-20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM ROSEWOOD COTTAGE STOW BRIDGE ROAD STOW BARDOLPH KING'S LYNN PE34 3HZ

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNE JOHANNES GRONN

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 17 LORNAS FIELD HAMPTON HARGATE PETERBOROUGH PE7 8AY ENGLAND

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

22/03/1922 March 2019 COMPANY RESTORED ON 22/03/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/07/186 July 2018 BONA VACANTIA DISCLAIMER

View Document

20/12/1620 December 2016 STRUCK OFF AND DISSOLVED

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 17 LORNAS FIELD HAMPTON HARATE PETERBOROUGH PE7 8AY ENGLAND

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 17 LORNAS FIELD HAMPTON HARGRAVE PETERBOROUGH PE7 8AY ENGLAND

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR

View Document

25/11/1425 November 2014 DISS40 (DISS40(SOAD))

View Document

24/11/1424 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

23/11/1423 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

02/01/142 January 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM SUITE 3 95 WILTON ROAD LONDON SW1V 1BZ UNITED KINGDOM

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

28/10/1228 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

27/10/1227 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/01/123 January 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNE JOHANNES GRONN / 02/10/2009

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY STEINBERG & PARTNERS BUSINESS CONSULTING CORP

View Document

20/11/0920 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 95 WILTON ROAD SUITE 3 LONDON SW1V 1BZ

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 1 KARA 11 VERDAL 7650 NORWAY

View Document

24/10/0724 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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