GNG UK LTD

06604231
44 BRIDGE ROAD CHARMOUTH BRIDPORT DT6 6QS

Documents

Documents
Date Category Description Pages
02 Nov 2021 gazette Gazette Dissolved Compulsory 1 Buy now
17 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2021 accounts Annual Accounts 8 Buy now
11 Mar 2021 officers Termination of appointment of director (Kerry Victoria Talbot) 1 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2020 accounts Annual Accounts 8 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 accounts Annual Accounts 6 Buy now
20 Nov 2018 officers Change of particulars for director (Mr Simon Talbot) 2 Buy now
20 Nov 2018 officers Change of particulars for director (Kerry Victoria Talbot) 2 Buy now
20 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 11 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2017 accounts Annual Accounts 6 Buy now
22 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2017 officers Termination of appointment of secretary (Abc Accountancy & Taxation Services Ltd) 1 Buy now
15 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2016 annual-return Annual Return 6 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
25 Aug 2015 annual-return Annual Return 5 Buy now
31 Mar 2015 accounts Annual Accounts 6 Buy now
10 Jun 2014 annual-return Annual Return 4 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2014 accounts Annual Accounts 6 Buy now
28 Feb 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Aug 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 6 Buy now
13 Aug 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
11 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2011 annual-return Annual Return 5 Buy now
03 Jun 2011 officers Appointment of director (Kerry Victoria Talbot) 3 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2011 officers Change of particulars for director (Mr Simon Talbot) 2 Buy now
22 Nov 2010 accounts Annual Accounts 4 Buy now
06 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Nov 2010 annual-return Annual Return 4 Buy now
04 Nov 2010 officers Change of particulars for director (Mr Simon Talbot) 2 Buy now
04 Nov 2010 officers Change of particulars for corporate secretary (Abc Accountancy & Taxation Services Ltd) 1 Buy now
21 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
11 Jan 2010 officers Change of particulars for corporate secretary (Money Matters Limited) 2 Buy now
11 Jan 2010 accounts Annual Accounts 3 Buy now
29 Jun 2009 officers Secretary appointed money matters LIMITED 1 Buy now
23 Jun 2009 annual-return Return made up to 28/05/09; full list of members 3 Buy now
28 May 2008 incorporation Incorporation Company 13 Buy now