G AND E PROJECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/09/2423 September 2024 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to C/O Azets Carnac Place Cams Hall Estate Fareham PO16 8UY on 2024-09-23 |
20/08/2420 August 2024 | Order of court to wind up |
07/08/247 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
21/03/2421 March 2024 | Resolutions |
21/03/2421 March 2024 | Resolutions |
11/03/2411 March 2024 | Statement of capital following an allotment of shares on 2014-11-01 |
01/03/241 March 2024 | Second filing of Confirmation Statement dated 2018-07-31 |
01/03/241 March 2024 | Second filing of Confirmation Statement dated 2019-07-31 |
01/03/241 March 2024 | Second filing of the annual return made up to 2015-12-01 |
01/03/241 March 2024 | Second filing of the annual return made up to 2015-10-03 |
01/03/241 March 2024 | Second filing of Confirmation Statement dated 2016-12-01 |
19/12/2319 December 2023 | Previous accounting period shortened from 2024-03-31 to 2023-10-31 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/08/239 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
26/05/2326 May 2023 | Previous accounting period extended from 2022-10-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/09/2213 September 2022 | Confirmation statement made on 2022-07-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-07-31 with no updates |
06/05/216 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
22/04/2122 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 092484580004 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
04/08/204 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 8TH FLOOR, CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/08/1920 August 2019 | 31/07/19 Statement of Capital gbp 100 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
15/05/1915 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 31/07/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
28/08/1828 August 2018 | Confirmation statement made on 2018-07-31 with updates |
15/08/1815 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HAUGHTON |
15/08/1815 August 2018 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MALLON |
15/08/1815 August 2018 | CESSATION OF LOUISE EMMA MALLON AS A PSC |
15/08/1815 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GEOFFREY MALLON |
31/07/1831 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HAUGHTON / 31/07/2018 |
31/07/1831 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEOFFREY MALLON / 31/07/2018 |
21/06/1821 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092484580002 |
19/03/1819 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 092484580003 |
30/01/1830 January 2018 | DIRECTOR APPOINTED MARTIN GEOFFREY MALLON |
09/11/179 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092484580001 |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 4 SPUR ROAD COSHAM PORTSMOUTH PO6 3EB |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/08/171 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE EMMA DUNCAN / 16/12/2016 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/07/1731 July 2017 | PSC'S CHANGE OF PARTICULARS / MISS LOUISE EMMA DUNCAN / 16/12/2016 |
25/07/1725 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 092484580002 |
15/12/1615 December 2016 | Confirmation statement made on 2016-12-01 with updates |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/07/1611 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 092484580001 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/12/1523 December 2015 | SECRETARY APPOINTED VICTORIA KELLY |
04/12/154 December 2015 | Annual return made up to 2015-12-01 with full list of shareholders |
04/12/154 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 2015-10-03 with full list of shareholders |
12/10/1512 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB UNITED KINGDOM |
07/10/157 October 2015 | DIRECTOR APPOINTED MR COLIN HAUGHTON |
12/11/1412 November 2014 | 03/10/14 STATEMENT OF CAPITAL GBP 2 |
12/11/1412 November 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MALLON |
12/11/1412 November 2014 | DIRECTOR APPOINTED MISS LOUISE EMMA DUNCAN |
03/10/143 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of G AND E PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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