Advanced company searchLink opens in new window

2G PROJECT MANAGEMENT LIMITED

Company number SC240451

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2016 DS01 Application to strike the company off the register
24 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
07 Apr 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
07 Apr 2015 CH03 Secretary's details changed for Irene Whitehead on 1 December 2014
12 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
07 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
24 Jun 2013 AA Total exemption small company accounts made up to 5 April 2013
04 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 5 April 2012
08 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
14 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for Graham James Whitehead on 2 December 2010
13 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
07 Jan 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Graham James Whitehead on 2 December 2009
30 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
30 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
27 Jan 2009 MEM/ARTS Memorandum and Articles of Association
15 Dec 2008 363a Return made up to 02/12/08; full list of members
03 Dec 2008 MEM/ARTS Memorandum and Articles of Association
21 May 2008 287 Registered office changed on 21/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
15 Apr 2008 287 Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen AB11 7SL