GN MANAGEMENT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-28

View Document

20/12/2420 December 2024 Registered office address changed from 34 Whitby Road South Harrow Middlesex HA2 8LH to 5a Parr Road Stanmore HA7 1NP on 2024-12-20

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

02/09/242 September 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/01/2127 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/12/194 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

07/02/197 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

22/02/1822 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

01/11/161 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

18/11/1518 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

08/09/158 September 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

13/01/1513 January 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/05/146 May 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY AHMAD SHABANZADEH

View Document

20/08/1320 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

08/04/138 April 2013 29/02/12 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

27/03/1227 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GHASSAN NASR / 26/03/2010

View Document

04/01/104 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

18/03/0518 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0528 February 2005 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