G & G GALLO ENTERPRISES LIMITED - BRAINTREE


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

Description Filing date
Confirmation statement. Statement with updates. 2023-03-01 View Report
Accounts. Accounts type total exemption full. 2023-01-31 View Report
Confirmation statement. Statement with updates. 2022-03-02 View Report
Mortgage. Charge number: 030392390005. Charge creation date: 2022-02-01. 2022-02-01 View Report
Accounts. Accounts type total exemption full. 2022-01-26 View Report
Confirmation statement. Statement with updates. 2021-05-04 View Report
Persons with significant control. Change date: 2017-02-28. Psc name: Mr Gerardo Santomauro. 2021-04-16 View Report
Accounts. Accounts type small. 2021-03-26 View Report
Confirmation statement. Statement with updates. 2020-04-24 View Report
Accounts. Accounts type full. 2020-01-08 View Report
Confirmation statement. Statement with no updates. 2019-03-04 View Report
Accounts. Accounts type small. 2019-02-04 View Report
Confirmation statement. Statement with no updates. 2018-03-13 View Report
Accounts. Accounts type small. 2018-02-05 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Accounts. Accounts type full. 2016-11-16 View Report
Officers. Change date: 2016-09-27. Officer name: Mrs Guiseppina Santomauro. 2016-09-27 View Report
Officers. Officer name: Santomauro Giuseppina. Change date: 2016-09-27. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Officers. Officer name: Mrs Guiseppina Santomauro. Change date: 2016-03-29. 2016-04-11 View Report
Officers. Change date: 2016-03-29. Officer name: Mr Gerardo Santomauro. 2016-04-11 View Report
Officers. Officer name: Santomauro Giuseppina. Change date: 2016-03-29. 2016-04-11 View Report
Officers. Change date: 2016-03-29. Officer name: Pasquale Luca Santomauro. 2016-04-11 View Report
Address. Old address: 430 & 440 Avenue West Skyline 120, Great Notley Braintree Esex CM77 7AA. Change date: 2016-04-11. New address: 430-450 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA. 2016-04-11 View Report
Accounts. Accounts type small. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Officers. Officer name: Linda Stubbings. Termination date: 2015-03-31. 2015-05-12 View Report
Officers. Officer name: Linda Stubbings. Termination date: 2015-03-31. 2015-04-20 View Report
Accounts. Accounts type small. 2015-01-16 View Report
Annual return. With made up date full list shareholders. 2014-04-09 View Report
Accounts. Accounts type small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-05-08 View Report
Accounts. Accounts type full. 2013-01-30 View Report
Annual return. With made up date full list shareholders. 2012-04-18 View Report
Accounts. Accounts type full. 2011-11-22 View Report
Capital. Capital allotment shares. 2011-06-14 View Report
Officers. Officer name: Pasquale Luca Santomauro. 2011-05-24 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Accounts. Accounts type full. 2010-09-17 View Report
Annual return. With made up date full list shareholders. 2010-05-10 View Report
Officers. Change date: 2010-03-29. Officer name: Santomauro Giuseppina. 2010-05-10 View Report
Officers. Change date: 2010-03-29. Officer name: Mr Gerardo Santomauro. 2010-05-10 View Report
Officers. Officer name: Linda Stubbings. Change date: 2010-03-29. 2010-05-10 View Report
Accounts. Accounts type total exemption full. 2009-11-19 View Report
Annual return. Legacy. 2009-05-11 View Report
Accounts. Accounts type total exemption small. 2009-01-08 View Report
Officers. Description: Director appointed santomauro giuseppina. 2008-12-15 View Report
Annual return. Legacy. 2008-04-30 View Report
Accounts. Accounts type full. 2008-02-29 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-10-10 View Report