G PLUS 2 LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1921 June 2019 APPLICATION FOR STRIKING-OFF

View Document

18/02/1918 February 2019 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE ELAINE SPANOUDAKIS / 30/06/2017

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CONSTANTINE SPANOUDAKIS / 30/06/2017

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ELAINE SPANOUDAKIS / 30/06/2017

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CONSTANTINE SPANOUDAKIS / 30/06/2017

View Document

23/05/1823 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE ELAINE SPANOUDAKIS / 30/06/2017

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM WATERLOO FARM NEW ROAD OFFORD CLUNY ST NEOTS CAMBS PE19 5RJ

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CONSTANTINE SPANOUDAKIS / 29/05/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ELAINE SPANOUDAKIS / 29/05/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNE SPANOUDAKIS / 01/09/2007

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SPANOUDAKIS / 01/09/2007

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: THE GABLES HIGH STREET, SWINESHEAD BEDFORD MK44 2AA

View Document

23/07/0723 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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