2GR LLP

Company Documents

DateDescription
03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been suspended

View Document

30/10/2430 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

14/07/2414 July 2024 Cessation of Kevin Robert Emmett as a person with significant control on 2024-01-15

View Document

13/04/2413 April 2024 Appointment of Miss Pauline Elzbieta Anzorge as a member on 2024-04-01

View Document

07/02/247 February 2024 Termination of appointment of Kevin Robert Emmett as a member on 2024-01-15

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2018-12-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2021-02-06 with no updates

View Document

11/11/2211 November 2022 Confirmation statement made on 2020-02-06 with no updates

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM
26 PAGHAM ROAD BOGNOR REGIS
WEST SUSSEX
PO21 4NP
UNITED KINGDOM

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM
THE OAKLEY KIDDERMINSTER ROAD
DROITWICH
WORCESTERSHIRE
WR9 9AY
UNITED KINGDOM

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM
HEATH PLACE FAIRLANDS
BOGNOR REGIS
WEST SUSSEX
PO22 9SL

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCAL ALEXANDER FULTON DOWERS

View Document

16/03/1816 March 2018 LLP MEMBER APPOINTED MR PASCAL ALEXANDER FULTON DOWERS

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN COX

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ROBERT EMMETT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, LLP MEMBER DARREN WESTON

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL WALTERS

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 ANNUAL RETURN MADE UP TO 09/02/16

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/02/1510 February 2015 ANNUAL RETURN MADE UP TO 09/02/15

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, LLP MEMBER ALAN SMITHERS

View Document

10/02/1410 February 2014 ANNUAL RETURN MADE UP TO 09/02/14

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/05/1316 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL STEVEN WALTERS / 07/05/2013

View Document

12/02/1312 February 2013 ANNUAL RETURN MADE UP TO 09/02/13

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/12/1214 December 2012 LLP MEMBER APPOINTED KEVIN EMMETT

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED ALAN SMITHERS

View Document

06/07/126 July 2012 LLP MEMBER APPOINTED DARREN TREVOR JAMES WESTON

View Document

14/02/1214 February 2012 ANNUAL RETURN MADE UP TO 09/02/12

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM G 5 & 6 BEEDING CLOSE SOUTHERN CROSS INDUSTRIAL ESTATE BOGNOR REGIS WEST SUSSEX PO22 9TS

View Document

25/03/1125 March 2011 ANNUAL RETURN MADE UP TO 09/02/11

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/03/1023 March 2010 LLP ANNUAL RETURN ACCEPTED ON 09/02/10

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/05/0918 May 2009 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 09/03/09

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: G 5&6 BEEDING CLOSE SOUTHERN CROSS TRADING ESTATE BOGNOR REGIS WEST SUSSEX PO22 9TS

View Document

09/02/089 February 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company