G3 COMMS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2022-06-19 with updates

View Document

10/07/2510 July 2025 NewRegistered office address changed from 27 Hatton Avenue Slough Berkshire SL2 1NE to 5th Floor, 90 Fenchurch Street London EC3M 4BY on 2025-07-10

View Document

10/07/2510 July 2025 NewTermination of appointment of Ben Ramsdale as a secretary on 2025-06-27

View Document

29/01/2529 January 2025 Restoration by order of the court

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

23/02/2323 February 2023 Compulsory strike-off action has been suspended

View Document

23/02/2323 February 2023 Compulsory strike-off action has been suspended

View Document

27/01/2327 January 2023 Registered office address changed from 5th Floor, 90 Fenchurch Street London EC3M 4BY England to 27 Hatton Avenue Slough Berkshire SL2 1NE on 2023-01-27

View Document

27/01/2327 January 2023 Satisfaction of charge 081103900002 in full

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

14/01/2214 January 2022 Director's details changed for Mr David Harvey Blackburn on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Peter John Chandler Francis on 2022-01-14

View Document

14/01/2214 January 2022 Registered office address changed from 8th Floor City Place House Basinghall Street London EC2V 5DU England to 5th Floor, 90 Fenchurch Street London EC3M 4BY on 2022-01-14

View Document

14/01/2214 January 2022 Secretary's details changed for Ben Ramsdale on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Adam Jonathon Young on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for G3 Holdings Limited as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr David Harvey Blackburn on 2022-01-14

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / G3 HOLDINGS LIMITED / 06/09/2019

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES ARNOLD-ROBERTS

View Document

23/04/2023 April 2020 SECRETARY APPOINTED BEN RAMSDALE

View Document

11/11/1911 November 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM TRIDENT HOUSE 46-48 WEBBER STREET LONDON SE1 8QW ENGLAND

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY VIGAR

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM PENTAGON HOUSE 2ND FLOOR 52-54 SOUTHWARK STREET LONDON SE1 1UN UNITED KINGDOM

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

08/04/198 April 2019 ADOPT ARTICLES 20/03/2019

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR DAVID HARVEY BLACKBURN

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY PARISH

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SMALE

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES JEFFS

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081103900002

View Document

23/03/1923 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081103900001

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR ANTONY ALAN VIGAR

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR PETER JOHN CHANDLER FRANCIS

View Document

04/06/184 June 2018 AUDITOR'S RESIGNATION

View Document

30/01/1830 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G3 HOLDINGS LIMITED

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY PARISH

View Document

03/07/173 July 2017 CESSATION OF ANTONY JONATHAN PARISH AS A PSC

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS ARNOLD-ROBERTS / 17/05/2017

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM HARLING HOUSE 47-51 GREAT SUFFOLK STREET LONDON SE1 0BS

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PARISH / 17/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONATHON YOUNG / 17/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK GORDON SMALE / 17/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM JEFFS / 17/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/10/1629 October 2016 20/09/16 STATEMENT OF CAPITAL GBP 118434.32

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAWE

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW DAWE

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW DAWE

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAWE

View Document

24/08/1624 August 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

25/07/1625 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 AUDITOR'S RESIGNATION

View Document

22/03/1622 March 2016 AUDITOR'S RESIGNATION

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

29/06/1529 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

23/06/1423 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR NIALL ANDERSON

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/08/1329 August 2013 PREVSHO FROM 30/06/2013 TO 30/04/2013

View Document

28/08/1328 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081103900001

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED JAMES WILLIAM JEFFS

View Document

31/07/1331 July 2013 17/06/13 STATEMENT OF CAPITAL GBP 105000.00

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED JAMES NICHOLAS ARNOLD-ROBERTS

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR NIALL ANDERSON

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR MATTHEW LAWRENCE DAWE

View Document

31/07/1331 July 2013 ADOPT ARTICLES 17/06/2013

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED ADAM JONATHON YOUNG

View Document

31/07/1331 July 2013 SECRETARY APPOINTED MATTHEW LAWRENCE DAWE

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MARK GORDON SMALE

View Document

31/07/1331 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1331 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MR MATTHEW LAWRENCE DAWE

View Document

19/06/1219 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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