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)
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
06 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mr Christopher Carney on 9 April 2010
01 Apr 2010 CH01 Director's details changed for Peter Anthony Carr on 1 April 2010
11 Jan 2010 CH03 Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
15 Oct 2009 CH03 Secretary's details changed for Karen Lorraine Atterbury on 15 October 2009
07 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 AD02 Register inspection address has been changed
20 Jul 2009 288b Appointment terminated director raymond peacock
01 Jul 2009 363a Return made up to 29/06/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2023 under section 1088 of the Companies Act 2006
05 Jan 2009 288a Secretary appointed karen lorraine atterbury
02 Jan 2009 288b Appointment terminated secretary peter carr
02 Jan 2009 287 Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
16 Oct 2008 AA Full accounts made up to 31 December 2007
01 Oct 2008 287 Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
30 Jun 2008 363a Return made up to 29/06/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2023 under section 1088 of the Companies Act 2006
15 May 2008 288a Director appointed raymond anthony peacock
15 May 2008 288a Director appointed christopher carney
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2023 under section 1088 of the Companies Act 2006
14 May 2008 288b Appointment terminated director jonathan murrin
12 May 2008 288b Appointment terminated director ian sutcliffe
09 May 2008 288a Director appointed peter anthony carr
03 Mar 2008 288b Appointment terminated secretary james jordan
29 Feb 2008 288a Secretary appointed peter anthony carr