Advanced company searchLink opens in new window

2G AUDIO VISUAL LIMITED

Company number 07747653

Filter by category

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)
24 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2021 AD01 Registered office address changed from 62 Camden Street Birmingham West Midlands B1 3LL England to 79 Caroline Street Birmingham B3 1UP on 7 May 2021
05 May 2021 LIQ02 Statement of affairs
05 May 2021 600 Appointment of a voluntary liquidator
05 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-30
09 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2021 AA Micro company accounts made up to 30 September 2019
06 Jan 2021 TM02 Termination of appointment of Jane Griffiths as a secretary on 9 December 2020
24 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2020 PSC04 Change of details for Mr Richard Griffiths as a person with significant control on 16 January 2020
18 Mar 2020 PSC07 Cessation of Jane Griffiths as a person with significant control on 16 January 2020
18 Mar 2020 TM01 Termination of appointment of Jane Griffiths as a director on 16 March 2020
18 Mar 2020 AD01 Registered office address changed from 119 Station Road Coleshill Birmingham B46 1HB to 62 Camden Street Birmingham West Midlands B1 3LL on 18 March 2020
16 Mar 2020 CS01 Confirmation statement made on 17 January 2020 with updates
13 Jan 2020 MR04 Satisfaction of charge 077476530002 in full
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
01 Feb 2019 MR01 Registration of charge 077476530002, created on 1 February 2019
18 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
18 Jan 2019 PSC04 Change of details for Mr Richard Griffiths as a person with significant control on 30 June 2016
17 Jan 2019 PSC07 Cessation of Andrew Griffiths as a person with significant control on 30 June 2016
25 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017