G&G INTERESTS LLP

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Location of register of charges has been changed from C/O James B Gambrell 10 Wardour Street Flat 5 London W1D 6QF England to 2 Brick Street Brick Street No. 17 London W1J 7DD

View Document

01/10/241 October 2024 Change of details for Mr James Gambrell as a person with significant control on 2024-03-28

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GAMBRELL

View Document

24/09/1924 September 2019 CESSATION OF RBC TRUSTEES (GUERNSEY) LIMITED AS A PSC

View Document

24/09/1924 September 2019 CESSATION OF J2 FUTURES LIMITED AS A PSC

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

07/01/197 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RBC TRUSTEES (GUERNSEY) LIMITED

View Document

06/11/176 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

24/09/1524 September 2015 ANNUAL RETURN MADE UP TO 28/07/15

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1428 July 2014 SAIL ADDRESS CREATED

View Document

28/07/1428 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

28/07/1428 July 2014 ANNUAL RETURN MADE UP TO 28/07/14

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 LLP MEMBER APPOINTED MR JAMES BRUTON GAMBRELL

View Document

29/08/1329 August 2013 ANNUAL RETURN MADE UP TO 24/08/13

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, LLP MEMBER JENNIFER GAMBRELL

View Document

29/08/1329 August 2013 CORPORATE LLP MEMBER APPOINTED J2 FUTURES LIMITED

View Document

29/08/1329 August 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

24/08/1224 August 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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