G&P LANGAGE LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
25/07/2325 July 2023 | Accounts for a dormant company made up to 2022-05-31 |
03/07/233 July 2023 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 3 Pyne Hill Cottages Exeter EX5 5EE on 2023-07-03 |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/04/216 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/02/204 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | DIRECTOR APPOINTED MR JOHN ANDREW CROSS |
29/08/1929 August 2019 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | CORPORATE DIRECTOR APPOINTED GREEN AND PLEASANT RENEWABLES LTD |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
05/01/185 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/08/1521 August 2015 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 11 LANCHESTER ROAD LONDON N6 4SU |
15/08/1515 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
04/08/154 August 2015 | PREVSHO FROM 31/08/2015 TO 31/05/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/08/146 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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