Advanced company searchLink opens in new window

2G VENTURES LIMITED

Company number 12829876

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)
07 May 2024 PSC04 Change of details for Miss Gemma Easdon as a person with significant control on 5 May 2024
05 May 2024 PSC04 Change of details for Miss Gemma Easdon as a person with significant control on 5 May 2024
05 May 2024 PSC04 Change of details for Mr Gary Grehan as a person with significant control on 5 May 2024
05 May 2024 CH03 Secretary's details changed for Mr Gary Grehan on 5 May 2024
05 May 2024 CH01 Director's details changed for Miss Gemma Easdon on 5 May 2024
05 May 2024 CH01 Director's details changed for Mr Gary Grehan on 5 May 2024
05 May 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 5 May 2024
30 Apr 2024 AA01 Previous accounting period extended from 30 August 2023 to 31 August 2023
31 Aug 2023 AA Micro company accounts made up to 31 August 2022
28 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
23 Aug 2022 AA Micro company accounts made up to 31 August 2021
21 May 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 August 2021
25 Feb 2022 CH03 Secretary's details changed for Mr Gary Grehan on 25 February 2022
25 Feb 2022 CH01 Director's details changed for Miss Gemma Easdon on 25 February 2022
25 Feb 2022 CH01 Director's details changed for Mr Gary Grehan on 25 February 2022
25 Feb 2022 PSC04 Change of details for Mr Gary Grehan as a person with significant control on 25 February 2022
25 Feb 2022 PSC04 Change of details for Miss Gemma Easdon as a person with significant control on 25 February 2022
25 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 25 February 2022
10 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off