G&G SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Accounts for a dormant company made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
26/12/2426 December 2024 | Total exemption full accounts made up to 2024-05-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-05-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-05-31 |
25/09/2225 September 2022 | Confirmation statement made on 2022-09-25 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
24/01/2224 January 2022 | Confirmation statement made on 2021-10-15 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
24/06/2124 June 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/12/208 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | APPOINTMENT TERMINATED, DIRECTOR GHEORGHE GHERGHELUCA |
15/10/2015 October 2020 | CESSATION OF GHEORGHE GHERGHELUCA AS A PSC |
15/10/2015 October 2020 | DIRECTOR APPOINTED MR DUMITRU IONUT HRISCA |
15/10/2015 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUMITRU IONUT HRISCA |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
31/07/2031 July 2020 | APPOINTMENT TERMINATED, DIRECTOR DANUT COLONESCU |
31/07/2031 July 2020 | CESSATION OF DANUT COLONESCU AS A PSC |
31/07/2031 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHEORGHE GHERGHELUCA |
31/07/2031 July 2020 | DIRECTOR APPOINTED MR GHEORGHE GHERGHELUCA |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
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 |
24/04/1924 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANUT COLONESCU |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 12 HAMPDEN ROAD HARROW MIDDLESEX HA3 5PW ENGLAND |
12/03/1912 March 2019 | DIRECTOR APPOINTED MR DANUT COLONESCU |
12/03/1912 March 2019 | APPOINTMENT TERMINATED, DIRECTOR GHEORGHE GHERGHELUCA |
12/03/1912 March 2019 | CESSATION OF GHEORGHE GHERGHELUCA AS A PSC |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
20/06/1820 June 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
12/06/1712 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHEORGHE GHERGHELUCA / 08/06/2015 |
18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 28 HEREFORD COURT DANES GATE HARROW LONDON HA1 4UG ENGLAND |
19/05/1519 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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