Advanced company searchLink opens in new window

2GY LIMITED

Company number 07288320

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2014 DS01 Application to strike the company off the register
18 Feb 2014 AA Total exemption full accounts made up to 30 June 2013
09 Sep 2013 AP01 Appointment of Mr Sean Michael Dinnen as a director
09 Sep 2013 TM01 Termination of appointment of Sean Dinnen as a director
12 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 191
11 Jul 2013 CH01 Director's details changed for Sean Michael Dinnen on 9 May 2013
11 Dec 2012 AA Total exemption full accounts made up to 30 June 2012
12 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for John Thomas Snook on 12 July 2012
27 Apr 2012 AP03 Appointment of Claire Bentley as a secretary
10 Apr 2012 TM02 Termination of appointment of Sarah Hale as a secretary
14 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
15 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
14 Jul 2011 CH01 Director's details changed for Sean Michael Dennen on 17 June 2011
04 Oct 2010 AD01 Registered office address changed from 2 George Yard London EC3V 9DH on 4 October 2010
17 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)