G & G FOOD SUPPLIES LIMITED - EAST GRINSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-03 View Report
Accounts. Accounts type full. 2023-10-03 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Accounts. Accounts type full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Accounts. Accounts type unaudited abridged. 2021-09-28 View Report
Confirmation statement. Statement with updates. 2021-01-21 View Report
Accounts. Accounts type unaudited abridged. 2020-10-14 View Report
Confirmation statement. Statement with updates. 2020-01-14 View Report
Accounts. Accounts type unaudited abridged. 2019-09-30 View Report
Capital. Capital cancellation shares. 2019-07-29 View Report
Capital. Capital return purchase own shares. 2019-07-29 View Report
Capital. Capital return purchase own shares. 2019-03-06 View Report
Capital. Capital cancellation shares. 2019-03-05 View Report
Capital. Capital cancellation shares. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2019-02-08 View Report
Accounts. Accounts type unaudited abridged. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Accounts. Accounts type unaudited abridged. 2017-09-28 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/12/2016. 2017-06-28 View Report
Return. Description: 31/12/16 Statement of Capital gbp 11016.86. 2017-01-13 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Officers. Officer name: Mauro Calcioli. Change date: 2016-05-03. 2016-05-03 View Report
Officers. Officer name: Elizabeth Diane Calcioli. Change date: 2016-05-03. 2016-05-03 View Report
Officers. Officer name: Mrs Elizabeth Diane Calcioli. Change date: 2016-05-03. 2016-05-03 View Report
Annual return. With made up date full list shareholders. 2016-01-14 View Report
Accounts. Accounts type total exemption small. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2015-01-22 View Report
Officers. Officer name: Mrs Elizabeth Diane Calcioli. Appointment date: 2014-09-23. 2014-10-01 View Report
Officers. Termination date: 2014-09-23. Officer name: Stephen Maurice Bird. 2014-10-01 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-01-28 View Report
Accounts. Accounts type total exemption small. 2013-09-18 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Capital. Capital allotment shares. 2013-03-05 View Report
Annual return. With made up date full list shareholders. 2013-01-07 View Report
Accounts. Accounts type total exemption full. 2012-08-24 View Report
Annual return. With made up date full list shareholders. 2012-05-29 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Capital. Capital return purchase own shares. 2011-12-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2011-11-29 View Report
Accounts. Accounts type total exemption full. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-01-14 View Report
Accounts. Accounts type total exemption full. 2010-10-03 View Report
Capital. Capital return purchase own shares. 2010-06-24 View Report
Address. Old address: 2Nd Floor 111 Baker Street London W1U 6SG. Change date: 2010-03-22. 2010-03-22 View Report
Annual return. With made up date full list shareholders. 2010-02-05 View Report
Officers. Officer name: Mauro Calcioli. Change date: 2009-12-31. 2010-02-05 View Report
Officers. Change date: 2009-12-31. Officer name: Mrs Sheila Gaiman. 2010-02-05 View Report
Officers. Officer name: Susan Wear. 2010-01-14 View Report