G.N.G. BUILDING CONTRACTORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/04/2322 April 2023 | Compulsory strike-off action has been suspended |
| 22/04/2322 April 2023 | Compulsory strike-off action has been suspended |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 05/12/225 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 18/11/2118 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
| 18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / MR GURCHARAN SINGH GHATAURHAE / 02/01/2018 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/04/1626 April 2016 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM VICTORIA HOUSE, 44-45 QUEENS ROAD, COVENTRY WARWICKSHIRE CV1 3EH |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/01/1619 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/01/1520 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/01/1420 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/01/1318 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 18/01/1218 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/01/1118 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/01/1021 January 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURCHARAN SINGH GHATAURHAE / 21/01/2010 |
| 29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/01/0919 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
| 12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 13/02/0813 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
| 27/01/0727 January 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
| 24/01/0724 January 2007 | DIRECTOR RESIGNED |
| 24/01/0724 January 2007 | NEW DIRECTOR APPOINTED |
| 24/01/0724 January 2007 | NEW SECRETARY APPOINTED |
| 24/01/0724 January 2007 | SECRETARY RESIGNED |
| 18/01/0718 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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