Advanced company searchLink opens in new window

2K TECHNOLOGY GROUP LIMITED

Company number 03883835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2009 DS01 Application to strike the company off the register
11 Sep 2009 288b Appointment Terminated Director mark miller
10 Sep 2009 SH20 Statement by Directors
10 Sep 2009 CAP-MDSC Min Detail Amend Capital eff 10/09/09
10 Sep 2009 CAP-SS Solvency Statement dated 08/09/09
10 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share premiun account reduced by returning £16.087 08/09/2009
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2009 363a Return made up to 25/11/08; full list of members
29 Jan 2009 288c Director's Change of Particulars / farley noble / 01/06/2008 / HouseName/Number was: 1533-250, now: 26; Street was: wellington street west, now: goodfellow crescent; Post Town was: toronto, now: bolton; Post Code was: M5V 3P6, now: L7E 5X5
28 Dec 2008 88(2) Ad 04/04/08 gbp si 48750@0.01=487.5 gbp ic 11875/12362.5
30 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
30 Apr 2008 155(6)b Declaration of assistance for shares acquisition
30 Apr 2008 155(6)b Declaration of assistance for shares acquisition
30 Apr 2008 155(6)b Declaration of assistance for shares acquisition
30 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
30 Apr 2008 155(6)a Declaration of assistance for shares acquisition
30 Apr 2008 155(6)a Declaration of assistance for shares acquisition
30 Apr 2008 155(6)a Declaration of assistance for shares acquisition
17 Apr 2008 88(2) Ad 04/04/08 gbp si 48750@0.1=4875 gbp ic 7000/11875
17 Apr 2008 288a Director appointed farley noble
16 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1