G J PROJECT MANAGEMENT & LOGISTICS CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via compulsory strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
23/09/2223 September 2022 | Confirmation statement made on 2022-07-06 with no updates |
23/09/2223 September 2022 | Micro company accounts made up to 2021-06-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
08/12/208 December 2020 | DISS40 (DISS40(SOAD)) |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
01/12/201 December 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 1ST FLOOR 264 MANCHESTER ROAD WARRINGTON CHESHIRE WA4 2RU ENGLAND |
13/10/1713 October 2017 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 1ST FLOOR 264 MANCHESTER ROAD WARRINGTON WA1 3RB |
19/09/1719 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN JOHN JONES |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
13/07/1713 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN JOHN JONES / 13/07/2017 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/09/1417 September 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/10/134 October 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/06/1229 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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