Advanced company searchLink opens in new window

1GSQ2 LIMITED

Company number 11379050

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 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2023 DS01 Application to strike the company off the register
11 Jul 2022 AA Accounts for a dormant company made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 22 May 2022 with updates
31 Jan 2022 AD01 Registered office address changed from Merlin House Brunel Road Theale Reading RG7 4AB England to Merlin House Brunel Road Theale Reading RG7 4AB on 31 January 2022
31 Jan 2022 AD01 Registered office address changed from Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA England to Merlin House Brunel Road Theale Reading RG7 4AB on 31 January 2022
13 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates
06 Apr 2021 PSC05 Change of details for Ap Trustees Limited as a person with significant control on 26 March 2021
30 Mar 2021 AD01 Registered office address changed from Suite G07 1210 Parkview C/O Ap Capital Partners Ltd Arlington Business Park Theale, Reading Berkshire RG7 4TY England to Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA on 30 March 2021
16 Nov 2020 AA Accounts for a dormant company made up to 31 May 2020
31 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
05 Feb 2020 PSC05 Change of details for Ap Trustees Limited as a person with significant control on 4 February 2020
21 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
13 Jan 2020 AD01 Registered office address changed from 10 Charles Ii Street London SW1Y 4AA England to Suite G07 1210 Parkview C/O Ap Capital Partners Ltd Arlington Business Park Theale, Reading Berkshire RG7 4TY on 13 January 2020
24 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
02 Jul 2018 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom to 10 Charles Ii Street London SW1Y 4AA on 2 July 2018
24 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
23 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-23
  • GBP 1