Advanced company searchLink opens in new window

G2 ENERGY DEVELOPMENTS LIMITED

Company number 10238103

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)
22 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2020 600 Appointment of a voluntary liquidator
18 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-07
18 Dec 2020 LIQ01 Declaration of solvency
17 Dec 2020 AD01 Registered office address changed from 25 Osier Way Olney MK46 5FP England to 2 London Wall Place London EC2Y 5AU on 17 December 2020
22 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
21 May 2019 AD01 Registered office address changed from Olney Office Park 1 Osier Way Olney Bucks MK46 5FP England to 25 Osier Way Olney MK46 5FP on 21 May 2019
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
16 Mar 2018 AA Micro company accounts made up to 30 June 2017
01 Mar 2018 AD01 Registered office address changed from 25 Osier Way Olney Buckinghamshire MK46 5FP United Kingdom to Olney Office Park 1 Osier Way Olney Bucks MK46 5FP on 1 March 2018
07 Dec 2017 TM01 Termination of appointment of Nicholas Mark Cooke as a director on 6 December 2017
20 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
17 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted