G BRANCH LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
19/12/2419 December 2024 | Confirmation statement made on 2024-11-02 with no updates |
06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
05/02/245 February 2024 | Registered office address changed from 12 Lupin Close Rugby Warwickshire CV23 0LE to 1 Bath Street Rugby CV21 3JF on 2024-02-05 |
05/02/245 February 2024 | Confirmation statement made on 2023-11-02 with no updates |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
06/05/236 May 2023 | Micro company accounts made up to 2022-08-31 |
28/02/2328 February 2023 | Confirmation statement made on 2022-11-02 with no updates |
15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
02/02/232 February 2023 | Registered office address changed from 67 Bath Street Rugby CV21 3JE United Kingdom to 12 Lupin Close Rugby Warwickshire CV23 0LE on 2023-02-02 |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
21/11/2121 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/05/2125 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/05/2030 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
24/11/1924 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
20/02/1820 February 2018 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 6 HARVON GARTH CAMBRIDGE STREET RUGBY CV21 3FH UNITED KINGDOM |
02/11/172 November 2017 | DIRECTOR APPOINTED MR FRANK OYEDEJI |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES |
28/10/1728 October 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
28/10/1728 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK OYEDEJI |
28/10/1728 October 2017 | CESSATION OF PETER VALAITIS AS A PSC |
01/08/171 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/08/171 August 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
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