G&G SOLUTIONS LTD
Status | ACTIVE |
Company No. | 09598954 |
Category | Private Limited Company |
Incorporated | 19 May 2015 |
Age | 9 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
G&G SOLUTIONS LTD is an active private limited company with number 09598954. It was incorporated 9 years, 15 days ago, on 19 May 2015. The company address is 3-5 Ripple Road 3-5 Ripple Road, Barking, IG11 7ND, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 25 Sep 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Gazette filings brought up to date
Date: 25 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 15 Oct 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-20
Officer name: Mr Dumitru Ionut Hrisca
Documents
Notification of a person with significant control
Date: 15 Oct 2020
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-20
Psc name: Dumitru Ionut Hrisca
Documents
Termination director company with name termination date
Date: 15 Oct 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-20
Officer name: Gheorghe Ghergheluca
Documents
Cessation of a person with significant control
Date: 15 Oct 2020
Action Date: 20 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-20
Psc name: Gheorghe Ghergheluca
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Confirmation statement with updates
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 31 Jul 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Danut Colonescu
Cessation date: 2020-02-01
Documents
Termination director company with name termination date
Date: 31 Jul 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-01
Officer name: Danut Colonescu
Documents
Notification of a person with significant control
Date: 31 Jul 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gheorghe Ghergheluca
Notification date: 2020-02-01
Documents
Appoint person director company with name date
Date: 31 Jul 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gheorghe Ghergheluca
Appointment date: 2020-02-01
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Notification of a person with significant control
Date: 24 Apr 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Danut Colonescu
Notification date: 2019-01-07
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-24
New address: 3-5 Ripple Road Radial House Room 110 Barking IG11 7nd
Old address: 3-5 3-5 Ripple Road , Radial House Room 110 Barking IG11 7nd England
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Old address: 12 Hampden Road Harrow Middlesex HA3 5PW England
New address: 3-5 3-5 Ripple Road , Radial House Room 110 Barking IG11 7nd
Change date: 2019-04-23
Documents
Termination director company with name termination date
Date: 12 Mar 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gheorghe Ghergheluca
Termination date: 2019-01-07
Documents
Cessation of a person with significant control
Date: 12 Mar 2019
Action Date: 05 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gheorghe Ghergheluca
Cessation date: 2019-01-05
Documents
Appoint person director company with name date
Date: 12 Mar 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-07
Officer name: Mr Danut Colonescu
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-18
New address: 12 Hampden Road Harrow Middlesex HA3 5PW
Old address: 28 Hereford Court Danes Gate Harrow London HA1 4UG England
Documents
Change person director company with change date
Date: 18 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gheorghe Ghergheluca
Change date: 2015-06-08
Documents
Some Companies
122 CHANTERLANDS AVENUE,HULL,HU5 3TS
Number: | 10283647 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 GREYGOOSE PARK,HARLOW,CM19 4JP
Number: | 11698109 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CULT NESS,DUNFERMLINE,KY11 2DS
Number: | SC390865 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 AINSLIE PLACE,EDINBURGH,EH3 6AT
Number: | SC597921 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN MATTHEWS ELECTRICAL CONSULTING LTD
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 10813781 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LEELAND MANSIONS,LONDON,W13 9HE
Number: | 09976782 |
Status: | ACTIVE |
Category: | Private Limited Company |