G&G ASSOCIATES LTD

31 South Maundin 31 South Maundin, High Wycombe, HP14 4LZ, England
StatusDISSOLVED
Company No.06211807
CategoryPrivate Limited Company
Incorporated13 Apr 2007
Age17 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 19 days

SUMMARY

G&G ASSOCIATES LTD is an dissolved private limited company with number 06211807. It was incorporated 17 years, 2 months, 3 days ago, on 13 April 2007 and it was dissolved 11 months, 19 days ago, on 27 June 2023. The company address is 31 South Maundin 31 South Maundin, High Wycombe, HP14 4LZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Aindrila Ghosh

Change date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mrs Aindrila Ghosh

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Joydeb Ghosh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

Old address: The Court Building 1 Market Street London SE18 6FU England

New address: 31 South Maundin Hughenden Valley High Wycombe HP14 4LZ

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Old address: Unit C6 417 Wick Lane London E3 2JG

Change date: 2016-04-18

New address: The Court Building 1 Market Street London SE18 6FU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts amended with made up date

Date: 19 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AAMD

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joydeb Ghosh

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mrs Aindrila Ghosh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 13 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-13

Documents

View document PDF

Miscellaneous

Date: 08 Mar 2010

Category: Miscellaneous

Type: MISC

Description: Amendment to a ghosh change of date of birth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Address

Type: AD01

Old address: 417 Wick Lane Fish Island London E3 2JG United Kingdom

Change date: 2009-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Address

Type: AD01

Old address: New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB

Change date: 2009-11-05

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Address

Type: 287

Description: Registered office changed on 01/05/2008 from, 16 pavillion lodge, lower road, harrow-on-the-hill, middlesex, HA2 0DZ

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mrs aindrila ghosh

Documents

View document PDF

Incorporation company

Date: 13 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

46 PLYMOUTH ROAD MANAGEMENT COMPANY LIMITED

46A PLYMOUTH ROAD,VALE OF GLAMORGAN,CF64 2DB

Number:03683535
Status:ACTIVE
Category:Private Limited Company

CASTLE BROMWICH TREE & FENCING SERVICE LTD

138 OLD CROFT LANE,BIRMINGHAM,B34 7BX

Number:10132846
Status:ACTIVE
Category:Private Limited Company

MICHAEL KIRSOP LIMITED

4 LEE COURT ST. MARYS STREET,ST. NEOTS,PE19 2SZ

Number:08940049
Status:ACTIVE
Category:Private Limited Company

NOEXCUSE PRODUCTIONS LTD

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:11649912
Status:ACTIVE
Category:Private Limited Company

SUTTON CONSTRUCTION (UK) LIMITED

15A STATION ROAD,EPPING,CM16 4HG

Number:08455454
Status:ACTIVE
Category:Private Limited Company

TARGET CATEGORY SOLUTIONS LIMITED

HARCOURT HOUSE CRAB LANE,NEWARK,NG23 6HH

Number:06060278
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source