Advanced company searchLink opens in new window

G2 (2011) LIMITED

Company number 07324977

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)
06 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
01 Nov 2011 CH03 Secretary's details changed for Jason Allan Groocock on 4 May 2011
06 Oct 2011 AD01 Registered office address changed from 9 Soar Lane Leicester Leicestershire LE3 5DE on 6 October 2011
31 Aug 2011 AP01 Appointment of Mr Jason Allan Groocock as a director
19 May 2011 TM01 Termination of appointment of Anil Mahan as a director
19 May 2011 TM01 Termination of appointment of Chander Mahan as a director
10 May 2011 TM01 Termination of appointment of Julie Walton as a director
09 May 2011 CERTNM Company name changed harper cavendish insolvency LIMITED\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
09 May 2011 CONNOT Change of name notice
06 May 2011 TM01 Termination of appointment of Jason Groocock as a director
01 Apr 2011 TM01 Termination of appointment of Stuart Garner as a director
30 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Officers appointed 27/01/2011
02 Feb 2011 AP01 Appointment of Mrs Chander Mohini Mahan as a director
02 Feb 2011 AP01 Appointment of Mr Anil Kumar Mahan as a director
01 Feb 2011 AP01 Appointment of Julie Dawn Walton as a director
21 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-04
13 Oct 2010 CONNOT Change of name notice
22 Sep 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
22 Sep 2010 TM01 Termination of appointment of Dunstana Davies as a director
22 Sep 2010 AP01 Appointment of Stuart Garner as a director
22 Sep 2010 AP01 Appointment of Jason Allan Groocock as a director