Advanced company searchLink opens in new window

THE 2000 GENERATION HOLDING COMPANY LTD.

Company number 03905450

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2020 AP01 Appointment of Mr Richard Philip Kwasi Boateng as a director on 7 March 2020
08 Mar 2020 TM02 Termination of appointment of Paul Vincent Le Druillenec as a secretary on 7 March 2020
08 Mar 2020 TM01 Termination of appointment of Richard Philip Kwasi Boateng as a director on 7 March 2020
01 Apr 2019 AA Accounts for a dormant company made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
13 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
04 Dec 2017 CH01 Director's details changed for Tuuli Irmeli Boateng on 1 December 2017
04 Dec 2017 CH01 Director's details changed for Mr Richard Philip Kwasi Boateng on 1 December 2017
23 Nov 2017 CH03 Secretary's details changed for Tuuli Irmeli Boateng on 23 November 2017
23 Nov 2017 AD01 Registered office address changed from 23 Leybourne Drive Chelmsford CM1 6TX to 18 Wickham Crescent Chelmsford CM1 4WD on 23 November 2017
14 Jul 2017 AA Accounts for a dormant company made up to 31 January 2017
20 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
30 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
15 Mar 2015 TM01 Termination of appointment of Alain Bouchat as a director on 21 February 2015
15 Mar 2015 TM01 Termination of appointment of Johannes Stoop as a director on 20 February 2015
06 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
15 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
15 Jan 2015 TM01 Termination of appointment of Paul Vincent Le Druillenec as a director on 1 January 2015
15 Jan 2015 TM01 Termination of appointment of Timothy Gareth Davies as a director on 1 January 2015
15 Jan 2015 AD01 Registered office address changed from 7 Thornhill Bridge Wharf Caledonian Road London N1 0RU to 23 Leybourne Drive Chelmsford CM1 6TX on 15 January 2015
25 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014