THE GG PROJECT

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

03/04/243 April 2024 Application to strike the company off the register

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-08-30

View Document

14/01/2214 January 2022 Appointment of Anna Maria Ghezzi as a director on 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Sani George Aweida as a director on 2021-12-31

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

22/04/2122 April 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA GHEZZI

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR FLORA PEDUZZI

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR SANI GEORGE AWEIDA

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

14/08/2014 August 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CESSATION OF ANGELO MAESTRONI AS A PSC

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 2ND FLOOR 37-38 LONG ACRE COVENT GARDEN LONDON LONDON WC2E 9JT UNITED KINGDOM

View Document

14/11/1914 November 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELO MAESTRONI

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MRS FLORA PEDUZZI

View Document

29/05/1929 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ ENGLAND

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM

View Document

08/06/188 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/08/163 August 2016 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