G&G SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

26/12/2426 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-10-15 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/12/208 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR GHEORGHE GHERGHELUCA

View Document

15/10/2015 October 2020 CESSATION OF GHEORGHE GHERGHELUCA AS A PSC

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR DUMITRU IONUT HRISCA

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUMITRU IONUT HRISCA

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR DANUT COLONESCU

View Document

31/07/2031 July 2020 CESSATION OF DANUT COLONESCU AS A PSC

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHEORGHE GHERGHELUCA

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR GHEORGHE GHERGHELUCA

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 3-5 3-5 RIPPLE ROAD , RADIAL HOUSE ROOM 110 BARKING IG11 7ND ENGLAND

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANUT COLONESCU

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 12 HAMPDEN ROAD HARROW MIDDLESEX HA3 5PW ENGLAND

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR DANUT COLONESCU

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR GHEORGHE GHERGHELUCA

View Document

12/03/1912 March 2019 CESSATION OF GHEORGHE GHERGHELUCA AS A PSC

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

20/06/1820 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

12/06/1712 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE GHERGHELUCA / 08/06/2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 28 HEREFORD COURT DANES GATE HARROW LONDON HA1 4UG ENGLAND

View Document

19/05/1519 May 2015 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