Advanced company searchLink opens in new window

G2K TECH LTD

Company number 07552836

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2023 DS01 Application to strike the company off the register
20 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
25 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
31 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 1
26 Jul 2017 CH01 Director's details changed for Dr Kevin Milford on 26 July 2017
26 Jul 2017 CH01 Director's details changed for Mr Greg Davidson on 26 July 2017
20 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-20
16 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
16 May 2016 AD01 Registered office address changed from Unit F Valley House Pant Glas Industrial Estate Bedwas Caerphilly CF83 8DR to 4B Caerphilly Business Park Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GS on 16 May 2016
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
28 May 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1