G&O STONE LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/11/2426 November 2024 Liquidators' statement of receipts and payments to 2024-09-26

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

28/11/2328 November 2023 Liquidators' statement of receipts and payments to 2023-09-26

View Document

15/12/2215 December 2022 Liquidators' statement of receipts and payments to 2022-09-26

View Document

08/10/218 October 2021 Statement of affairs

View Document

08/10/218 October 2021 Registered office address changed from 119 Grange Road London SE25 6TQ to 1 Kings Avenue Winchmore Hill London N21 3NA on 2021-10-08

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Appointment of a voluntary liquidator

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

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

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRZEGORZ CZERNECKI

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

16/09/1416 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

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

View Accounts

23/08/1223 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GRZEGORZ CZERNECKI / 28/07/2011

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ CZERNECKI / 28/07/2011

View Document

28/07/1128 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR OLGA JANICKA-CZERNECKA

View Document

03/07/113 July 2011 REGISTERED OFFICE CHANGED ON 03/07/2011 FROM 17 MOSSFORD LANE ILFORD ESSEX IG6 2JA

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR GREG THABIT

View Document

02/06/112 June 2011 01/04/11 STATEMENT OF CAPITAL GBP 12

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR GREG THABIT

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA JANICKA / 23/05/2011

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MRS OLGA JANICKA

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR GREG THABIT

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR OLGA JANICKA

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR GREG THABIT

View Document

13/10/1013 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/11/0910 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRZEGORZ CZERNECKI / 07/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLGA JANICKA / 07/10/2009

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 56 CLEVELEY CRESCENT LONDON W5 1EA

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK FYFE

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLGA JANICKA / 28/05/2009

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRZEGORZ CZERNECKI / 28/05/2009

View Document

07/10/087 October 2008 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