G & L ELECTRICAL SOLUTIONS LTD

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Confirmation statement made on 2023-01-16 with updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/08/212 August 2021 Termination of appointment of Billy Michael Perkins as a director on 2021-07-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR BILLY MICHAEL PERKINS

View Document

14/10/1914 October 2019 01/04/19 STATEMENT OF CAPITAL GBP 5100

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

16/10/1816 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH IRIS JOAN FRANKLYN / 30/01/2018

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

13/06/1713 June 2017 17/01/17 STATEMENT OF CAPITAL GBP 100

View Document

13/06/1713 June 2017 17/01/17 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1712 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 1

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR GARETH CHARLES HUGHES

View Document

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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