G3G (UK) LIMITED

03839740
CHURCHILL HOUSE 137 BRENT STREET LONDON ENGLAND NW4 4DJ

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 9 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 accounts Annual Accounts 9 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 officers Appointment of director (Mr Frank Edward Wood) 2 Buy now
26 Nov 2021 accounts Annual Accounts 8 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 20 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 officers Appointment of director (Mr John Logan Mcfadzean) 2 Buy now
15 Jun 2020 officers Termination of appointment of director (Christopher Dale Gunter) 1 Buy now
13 May 2020 officers Termination of appointment of director (John Logan Mcfadzean) 1 Buy now
17 Apr 2020 accounts Amended Accounts 18 Buy now
28 Nov 2019 accounts Annual Accounts 18 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 officers Appointment of director (Mr Robert James Patrick) 2 Buy now
22 Jun 2018 accounts Annual Accounts 8 Buy now
11 Jan 2018 accounts Annual Accounts 8 Buy now
06 Dec 2017 accounts Annual Accounts 9 Buy now
29 Nov 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Sep 2016 resolution Resolution 10 Buy now
09 Sep 2016 capital Notice of name or other designation of class of shares 2 Buy now
31 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2016 officers Appointment of corporate secretary (Ark Professional Services Limited) 2 Buy now
30 Aug 2016 officers Termination of appointment of secretary (Karen Anne Gunter) 1 Buy now
30 Aug 2016 officers Appointment of director (Mr Anthony Roy Kessler) 2 Buy now
30 Aug 2016 officers Appointment of director (Mr John Logan Mcfadzean) 2 Buy now
16 Aug 2016 accounts Amended Accounts 13 Buy now
18 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2016 accounts Amended Accounts 13 Buy now
24 Jun 2016 accounts Amended Accounts 12 Buy now
24 Jun 2016 accounts Amended Accounts 12 Buy now
23 Jun 2016 accounts Amended Accounts 13 Buy now
17 May 2016 accounts Annual Accounts 5 Buy now
04 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2016 officers Termination of appointment of director (Lubin Hoque) 1 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2015 accounts Annual Accounts 5 Buy now
18 Sep 2015 annual-return Annual Return 5 Buy now
18 Aug 2015 officers Appointment of director (Mr Lubin Hoque) 2 Buy now
30 Nov 2014 accounts Annual Accounts 5 Buy now
10 Sep 2014 annual-return Annual Return 4 Buy now
02 Dec 2013 accounts Annual Accounts 4 Buy now
25 Nov 2013 mortgage Registration of a charge 18 Buy now
10 Sep 2013 annual-return Annual Return 4 Buy now
29 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
29 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
14 Feb 2013 accounts Annual Accounts 4 Buy now
09 Oct 2012 annual-return Annual Return 4 Buy now
18 Jul 2012 capital Return of Allotment of shares 4 Buy now
18 Jul 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
30 May 2012 resolution Resolution 15 Buy now
30 May 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
28 Sep 2011 annual-return Annual Return 3 Buy now
22 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2011 officers Change of particulars for director (Christopher Gunter) 2 Buy now
27 Jul 2011 officers Change of particulars for secretary (Karen Anne Gunter) 1 Buy now
27 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2010 accounts Annual Accounts 4 Buy now
22 Sep 2010 annual-return Annual Return 4 Buy now
22 Sep 2010 officers Change of particulars for director (Christopher Gunter) 2 Buy now
05 Dec 2009 accounts Annual Accounts 4 Buy now
25 Sep 2009 annual-return Return made up to 10/09/09; full list of members 3 Buy now
10 Oct 2008 accounts Annual Accounts 4 Buy now
10 Sep 2008 annual-return Return made up to 10/09/08; full list of members 3 Buy now
27 Dec 2007 accounts Annual Accounts 3 Buy now
13 Sep 2007 annual-return Return made up to 10/09/07; full list of members 2 Buy now
07 Jan 2007 accounts Annual Accounts 8 Buy now
10 Oct 2006 annual-return Return made up to 10/09/06; full list of members 2 Buy now
10 Oct 2006 officers Director's particulars changed 1 Buy now
06 Feb 2006 accounts Annual Accounts 8 Buy now
05 Oct 2005 annual-return Return made up to 10/09/05; full list of members 2 Buy now
17 Dec 2004 accounts Annual Accounts 9 Buy now
19 Oct 2004 annual-return Return made up to 10/09/04; full list of members 6 Buy now
06 Dec 2003 accounts Annual Accounts 9 Buy now
26 Nov 2003 address Registered office changed on 26/11/03 from: 72 new bond street, mayfair london, W1S 1RR 1 Buy now
24 Sep 2003 annual-return Return made up to 10/09/03; full list of members 6 Buy now
24 Oct 2002 accounts Annual Accounts 9 Buy now
17 Sep 2002 annual-return Return made up to 10/09/02; full list of members 6 Buy now
21 Nov 2001 address Registered office changed on 21/11/01 from: 141 saint margarets road, twickenham, middlesex TW1 1RG 1 Buy now
08 Oct 2001 annual-return Return made up to 10/09/01; full list of members 6 Buy now
04 Oct 2001 officers Secretary resigned 1 Buy now
04 Oct 2001 officers New secretary appointed 2 Buy now
04 Oct 2001 officers Director resigned 1 Buy now
26 Sep 2001 accounts Annual Accounts 4 Buy now
22 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 2000 accounts Accounting reference date extended from 30/09/00 to 28/02/01 1 Buy now
29 Sep 2000 annual-return Return made up to 10/09/00; full list of members 6 Buy now
15 Sep 1999 address Registered office changed on 15/09/99 from: clydesdale bank house, 33 regent street, london, SW1Y 4ZT 1 Buy now
15 Sep 1999 officers New secretary appointed 2 Buy now
15 Sep 1999 officers New director appointed 2 Buy now
15 Sep 1999 officers New director appointed 2 Buy now
15 Sep 1999 officers Director resigned 1 Buy now
15 Sep 1999 officers Secretary resigned 2 Buy now
10 Sep 1999 incorporation Incorporation Company 10 Buy now