G2V LTD

Company Documents

DateDescription
17/04/1817 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/01/1817 January 2018 APPLICATION FOR STRIKING-OFF

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/04/1422 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 COMPANY NAME CHANGED OPALS ENERGY LTD
CERTIFICATE ISSUED ON 27/02/14

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/11/1311 November 2013 SECRETARY APPOINTED MRS DOREEN FRANCIS RONALD

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY DOREEN ROUTLEDGE

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
8-12 PRIESTGATE
PETERBOROUGH
PE1 1JA
ENGLAND

View Document

31/07/1331 July 2013 COMPANY NAME CHANGED G2V LTD
CERTIFICATE ISSUED ON 31/07/13

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
3 RECREATION WALK, RAMSDEN HEATH
BILLERICAY
CM11 1HZ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR ALLAN RONALD

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MISS CHARLOTTE RONALD

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

19/04/1219 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 COMPANY NAME CHANGED G2V ENERGY MANAGEMENT COMPANY LIMITED
CERTIFICATE ISSUED ON 13/03/12

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN RONALD

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DOREEN RONALD / 10/02/2012

View Document

24/12/1124 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/07/115 July 2011 COMPANY NAME CHANGED THE HOME ENERGY CONSERVATION COMPANY UK LIMITED
CERTIFICATE ISSUED ON 05/07/11

View Document

04/07/114 July 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RONALD / 12/04/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 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