Advanced company searchLink opens in new window

G2G3 PROPULSION LTD.

Company number SC210952

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)
29 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
11 Apr 2019 AD03 Register(s) moved to registered inspection location Pavillion Building, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW
11 Apr 2019 AD02 Register inspection address has been changed to Pavillion Building, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW
11 Apr 2019 AD01 Registered office address changed from Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 11 April 2019
11 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-28
27 Mar 2019 PSC02 Notification of Capita Holdings Limited as a person with significant control on 26 March 2019
27 Mar 2019 PSC07 Cessation of The G2G3 Group Ltd. as a person with significant control on 26 March 2019
27 Mar 2019 TM01 Termination of appointment of Christopher Francis Henry Baker as a director on 25 March 2019
27 Mar 2019 AP01 Appointment of Mrs Francesca Anne Todd as a director on 25 March 2019
21 Mar 2019 SH20 Statement by Directors
21 Mar 2019 SH19 Statement of capital on 21 March 2019
  • GBP 1
21 Mar 2019 CAP-SS Solvency Statement dated 20/03/19
21 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Oct 2018 CH02 Director's details changed for Capita Corporate Director Limited on 15 June 2018
23 Oct 2018 CH04 Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
24 Jun 2018 CH01 Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
09 Dec 2016 AP01 Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016
07 Dec 2016 TM01 Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates