G2G3 PROPULSION LTD.

Company Documents

DateDescription
11/04/1911 April 2019 SAIL ADDRESS CREATED

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM PAVILION BUILDING ELLISMUIR WAY TANNOCHSIDE PARK UDDINGSTON GLASGOW G71 5PW UNITED KINGDOM

View Document

11/04/1911 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

11/04/1911 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC

View Document

27/03/1927 March 2019 CESSATION OF THE G2G3 GROUP LTD. AS A PSC

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITA HOLDINGS LIMITED

View Document

21/03/1921 March 2019 SOLVENCY STATEMENT DATED 20/03/19

View Document

21/03/1921 March 2019 STATEMENT BY DIRECTORS

View Document

21/03/1921 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 1

View Document

21/03/1921 March 2019 REDUCE ISSUED CAPITAL 20/03/2019

View Document

23/10/1823 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

23/10/1823 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS HENRY BAKER / 15/06/2018

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS HENRY BAKER

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG RODGERSON

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM PANAMA HOUSE 14 THE HIGH STREET LASSWADE MIDLOTHIAN EH18 1ND

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 SECOND FILING FOR FORM AP01

View Document

09/02/159 February 2015 SECTION 519

View Document

22/12/1422 December 2014 AUDITOR'S RESIGNATION

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 AUDITOR'S RESIGNATION

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BURGE

View Document

27/09/1327 September 2013 SECOND FILING WITH MUD 24/09/13 FOR FORM AR01

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/06/135 June 2013 CONSOLIDATION 10/05/13

View Document

28/05/1328 May 2013 10/05/13 STATEMENT OF CAPITAL GBP 1001

View Document

24/05/1324 May 2013 10/05/13 STATEMENT OF CAPITAL GBP 1000.5

View Document

30/04/1330 April 2013 ADOPT ARTICLES 19/04/2013

View Document

26/04/1326 April 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW SPEAKE

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR ALAN BURGE

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR CRAIG HILTON RODGERSON

View Document

24/04/1324 April 2013 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

24/04/1324 April 2013 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPEAKE

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SUTHERLAND

View Document

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/09/1217 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/09/1127 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

13/09/1013 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010

View Document

12/02/1012 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

15/09/0915 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SPEAKE / 08/08/2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/02/0919 February 2009 CURREXT FROM 31/08/2009 TO 30/09/2009

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: PANAMA HOUSE 14 THE HIGH STREET LASSWADE MIDLOTHIAN EH18 IND

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/10/049 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/06/0410 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0329 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 S80A AUTH TO ALLOT SEC 02/10/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS; AMEND

View Document

04/10/034 October 2003 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS; AMEND

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/03/0328 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 PARTIC OF MORT/CHARGE *****

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/04/0212 April 2002 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 COMPANY NAME CHANGED G2G3 CONSULTING LTD. CERTIFICATE ISSUED ON 09/04/01

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0017 December 2000 REGISTERED OFFICE CHANGED ON 17/12/00 FROM: 32 CURRIEVALE PARK CURRIE MIDLOTHIAN EH14 5TL

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 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