Advanced company searchLink opens in new window

2G GROUP EUROPE LIMITED

Company number 08665062

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)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 August 2020
07 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
27 May 2020 AA Accounts for a dormant company made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
30 May 2019 AA Accounts for a dormant company made up to 31 August 2018
26 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
30 May 2018 AA Accounts for a dormant company made up to 31 August 2017
28 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
09 May 2017 AA Accounts for a dormant company made up to 31 August 2016
09 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000,000
08 Sep 2015 CH01 Director's details changed for Eleftherios Fatouros on 5 September 2015
18 Jun 2015 AD01 Registered office address changed from Office 4 219 Kensington High Street London W8 6BD England to 212 Strand London WC2R 1AP on 18 June 2015
18 Jun 2015 AD01 Registered office address changed from Office 4 219 Kensington High Street London W8 6BD England to 212 Strand London WC2R 1AP on 18 June 2015
11 Jun 2015 AD01 Registered office address changed from 4 Pembroke Mews London London W86ER to Office 4 219 Kensington High Street London W8 6BD on 11 June 2015
04 Jun 2015 TM01 Termination of appointment of Plamen Kavrakov as a director on 21 May 2015
24 May 2015 AA Accounts for a dormant company made up to 31 August 2014
07 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The authoriseed share capital be increased. 20/04/2015
23 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000,000
09 Jun 2014 AP01 Appointment of Eleftherios Fatouros as a director
27 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-27
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)