GJ2020 LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Statement of affairs with form AM02SOA

View Document

01/05/251 May 2025 Result of meeting of creditors

View Document

12/04/2512 April 2025 Statement of administrator's proposal

View Document

13/02/2513 February 2025 Registered office address changed from The Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG on 2025-02-13

View Document

13/02/2513 February 2025 Appointment of an administrator

View Document

29/01/2529 January 2025 Appointment of Mark Lance Dessar as a director on 2025-01-29

View Document

21/01/2521 January 2025 Notification of Daniel Robinson as a person with significant control on 2025-01-06

View Document

21/01/2521 January 2025 Cessation of Impact Business Partnerships Ltd as a person with significant control on 2025-01-06

View Document

19/11/2419 November 2024 Termination of appointment of George Frederick Keyworth as a director on 2024-11-19

View Document

15/11/2415 November 2024 Appointment of Mr Daniel Robinson as a director on 2024-11-15

View Document

04/10/244 October 2024 Cessation of George Frederick Keyworth as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Notification of Impact Business Partnerships Ltd as a person with significant control on 2024-10-04

View Document

04/07/244 July 2024 Notification of Impact Business Partnerships Ltd as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Cessation of Impact Business Partnerships Ltd as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Termination of appointment of Jason Patrick Joseph Mckenna as a director on 2024-07-04

View Document

04/07/244 July 2024 Appointment of Mr Jason Patrick Joseph Mckenna as a director on 2024-07-04

View Document

03/07/243 July 2024 Notification of George Frederick Keyworth as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Termination of appointment of Nicola Ann Colk as a director on 2024-07-02

View Document

25/06/2425 June 2024 Appointment of Mr George Frederick Keyworth as a director on 2024-06-25

View Document

03/05/243 May 2024 Second filing of Confirmation Statement dated 2024-04-24

View Document

24/04/2424 April 2024 Cessation of Scott Thomas Herd as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Notification of Impact Business Partnerships Ltd as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

28/03/2428 March 2024 Registration of charge 120782970003, created on 2024-03-26

View Document

27/09/2327 September 2023 Appointment of Mr Jason Patrick Joseph Mckenna as a director on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Miss Nicola Ann Colk as a director on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Scott Thomas Herd as a director on 2023-09-27

View Document

26/09/2326 September 2023 Certificate of change of name

View Document

21/09/2321 September 2023 Appointment of Mr Scott Thomas Herd as a director on 2023-09-19

View Document

21/09/2321 September 2023 Termination of appointment of Jason Patrick Joseph Mckenna as a director on 2023-09-20

View Document

21/09/2321 September 2023 Termination of appointment of Nicola Ann Colk as a director on 2023-09-20

View Document

08/09/238 September 2023 Termination of appointment of Scott Thomas Herd as a director on 2023-09-08

View Document

08/09/238 September 2023 Appointment of Miss Nicola Ann Colk as a director on 2023-09-08

View Document

08/09/238 September 2023 Appointment of Mr Jason Patrick Joseph Mckenna as a director on 2023-09-08

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Registration of charge 120782970002, created on 2021-10-08

View Document

05/07/215 July 2021 Notification of Glide Business Solutions Ltd as a person with significant control on 2019-07-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

02/07/212 July 2021 Withdrawal of a person with significant control statement on 2021-07-02

View Document

11/05/2111 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/07/201 July 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/07/191 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

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