GG PROJECT MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 07406975 |
Category | Private Limited Company |
Incorporated | 14 Oct 2010 |
Age | 13 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 years, 6 months, 21 days |
SUMMARY
GG PROJECT MANAGEMENT LTD is an dissolved private limited company with number 07406975. It was incorporated 13 years, 7 months, 9 days ago, on 14 October 2010 and it was dissolved 2 years, 6 months, 21 days ago, on 02 November 2021. The company address is 4 Hobart Court 4 Hobart Court, Marlow, SL7 1UL, Buckinghamshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 17 Nov 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts amended with accounts type total exemption small
Date: 16 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Resolution
Date: 27 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-15
New address: 4 Hobart Court Off Gunthorpe Road Marlow Buckinghamshire SL7 1UL
Old address: 4 Woodstock Gardens Laindon West Essex SS15 6LQ
Documents
Change person director company with change date
Date: 15 Jul 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-18
Officer name: Miss Maria Del Medico
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Change person director company with change date
Date: 14 Jul 2011
Action Date: 14 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Maria Del Medico
Change date: 2011-07-14
Documents
Some Companies
GREEN BALL DIAGNOSTICS LIMITED
57A BROADWAY,LEIGH-ON-SEA,SS9 1PE
Number: | 09974700 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANAR INDUSTRY AND TRADING LIMITED
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09073653 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CORNFLOWER WAY,NEWTON ABBOT,TQ12 1SX
Number: | 10463582 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,NOTTINGHAM,NG7 7HS
Number: | 10165904 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK REID PLUMBING & HEATING LIMITED
AVA LODGE,BERWICK UPON TWEED,TD15 1NP
Number: | 09297693 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11725909 |
Status: | ACTIVE |
Category: | Private Limited Company |