- Company Overview for 2GY LIMITED (07288320)
- Filing history for 2GY LIMITED (07288320)
- People for 2GY LIMITED (07288320)
- More for 2GY LIMITED (07288320)
| 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
|
|
| 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
|