G.G CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
24/02/2324 February 2023 | Application to strike the company off the register |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
21/07/2021 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
15/10/1915 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
19/10/1819 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/05/162 May 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/03/1517 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 45A DEVONSHIRE ROAD ABERDEEN AB10 6XN |
23/02/1423 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/02/1322 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/02/1223 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 45A DEVONSHIRE ROAD ABERDEEN AB10 6XN SCOTLAND |
21/03/1121 March 2011 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 24 WELLSIDE WYND KINGSWELLS ABERDEEN AB15 8EZ |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE CAMPBELL GIBSON / 17/12/2010 |
21/03/1121 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
21/03/1121 March 2011 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 45A DEVONSHIRE ROAD ABERDEEN AB10 6XN SCOTLAND |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/02/1023 February 2010 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER SCOTT-WILSON |
23/02/1023 February 2010 | SECRETARY APPOINTED MR ALAN MICHAEL GIBSON |
23/02/1023 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE GIBSON / 22/02/2010 |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
21/02/0821 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
17/11/0517 November 2005 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05 |
03/03/053 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
03/11/043 November 2004 | REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 65 WHITEHALL PLACE ABERDEEN AB25 2PD |
03/11/043 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
24/06/0424 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
24/06/0424 June 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
23/07/0323 July 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS; AMEND |
25/03/0325 March 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
25/02/0225 February 2002 | SECRETARY RESIGNED |
25/02/0225 February 2002 | NEW SECRETARY APPOINTED |
21/02/0221 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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