G2 (2011) LIMITED: Filings

  • Overview

    Company NameG2 (2011) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07324977
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for G2 (2011) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 23, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2011

    Statement of capital on Nov 01, 2011

    • Capital: GBP 1
    SH01

    Secretary's details changed for Jason Allan Groocock on May 04, 2011

    1 pagesCH03

    Registered office address changed from 9 Soar Lane Leicester Leicestershire LE3 5DE on Oct 06, 2011

    1 pagesAD01

    Appointment of Mr Jason Allan Groocock as a director

    2 pagesAP01

    Termination of appointment of Anil Mahan as a director

    2 pagesTM01

    Termination of appointment of Chander Mahan as a director

    2 pagesTM01

    Termination of appointment of Julie Walton as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed harper cavendish insolvency LIMITED\certificate issued on 09/05/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 04, 2011

    RES15

    Change of name notice

    1 pagesCONNOT

    Termination of appointment of Jason Groocock as a director

    2 pagesTM01

    Termination of appointment of Stuart Garner as a director

    2 pagesTM01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Officers appointed 27/01/2011
    RES13

    Appointment of Mrs Chander Mohini Mahan as a director

    3 pagesAP01

    Appointment of Mr Anil Kumar Mahan as a director

    3 pagesAP01

    Appointment of Julie Dawn Walton as a director

    3 pagesAP01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 04, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Waterlow Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Dunstana Davies as a director

    2 pagesTM01

    Appointment of Stuart Garner as a director

    3 pagesAP01

    Appointment of Jason Allan Groocock as a director

    3 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0