Advanced company searchLink opens in new window

PROJECT G HOLDCO LIMITED

Company number 10491295

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2017 DS01 Application to strike the company off the register
25 Aug 2017 SH20 Statement by Directors
25 Aug 2017 SH19 Statement of capital on 25 August 2017
  • GBP 1
25 Aug 2017 CAP-SS Solvency Statement dated 15/08/17
25 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2017 AD01 Registered office address changed from 13th Floor 21-24 Millbank Tower Millbank London SW1P 4QP United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 17 August 2017
08 Aug 2017 AP01 Appointment of Mr Euan Forbes Mcvicar as a director on 3 August 2017
08 Aug 2017 AP01 Appointment of Mr Edward Patrick Northam as a director on 3 August 2017
08 Aug 2017 TM01 Termination of appointment of Anthony Louis Odgers as a director on 3 August 2017
08 Aug 2017 TM01 Termination of appointment of Shaun Patrick Kingsbury as a director on 3 August 2017
08 Aug 2017 TM02 Termination of appointment of Euan Forbes Mcvicar as a secretary on 3 August 2017
15 Mar 2017 AP03 Appointment of Mr Euan Forbes Mcvicar as a secretary on 13 March 2017
14 Mar 2017 AP01 Appointment of Mr Shaun Patrick Kingsbury as a director on 13 March 2017
14 Mar 2017 AP01 Appointment of Mr Anthony Louis Odgers as a director on 13 March 2017
14 Mar 2017 TM01 Termination of appointment of William Bowen Shepheard Rogers as a director on 13 March 2017
14 Mar 2017 TM01 Termination of appointment of Euan Forbes Mcvicar as a director on 13 March 2017
14 Mar 2017 TM01 Termination of appointment of Robert James Mansley as a director on 13 March 2017
14 Mar 2017 TM02 Termination of appointment of Leo Thorn Gent as a secretary on 13 March 2017
05 Jan 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
22 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-22
  • GBP 100