Advanced company searchLink opens in new window

THIS IS G2 LIMITED

Company number 05861560

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)
25 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Nov 2015 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
01 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
17 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
18 Nov 2014 AP01 Appointment of James John Jordan as a director on 31 October 2014
18 Nov 2014 TM01 Termination of appointment of David Edward Smith as a director on 31 October 2014
21 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
18 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
11 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
25 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 AP03 Appointment of Colin Richard Clapham as a secretary
17 Jan 2012 TM02 Termination of appointment of Karen Atterbury as a secretary
06 Oct 2011 TM01 Termination of appointment of Peter Carr as a director
06 Oct 2011 AP01 Appointment of Mr. Michael Andrew Lonnon as a director
29 Jun 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
22 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Mar 2011 CH01 Director's details changed for Peter Anthony Carr on 31 March 2011
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011
30 Mar 2011 CH03 Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011
23 Feb 2011 CH01 Director's details changed for David Edward Smith on 18 February 2011
18 Feb 2011 AP01 Appointment of David Edward Smith as a director
03 Feb 2011 TM01 Termination of appointment of Christopher Carney as a director