GJ2020 LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Statement of affairs with form AM02SOA |
01/05/251 May 2025 | Result of meeting of creditors |
12/04/2512 April 2025 | Statement of administrator's proposal |
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 |
13/02/2513 February 2025 | Appointment of an administrator |
29/01/2529 January 2025 | Appointment of Mark Lance Dessar as a director on 2025-01-29 |
21/01/2521 January 2025 | Notification of Daniel Robinson as a person with significant control on 2025-01-06 |
21/01/2521 January 2025 | Cessation of Impact Business Partnerships Ltd as a person with significant control on 2025-01-06 |
19/11/2419 November 2024 | Termination of appointment of George Frederick Keyworth as a director on 2024-11-19 |
15/11/2415 November 2024 | Appointment of Mr Daniel Robinson as a director on 2024-11-15 |
04/10/244 October 2024 | Cessation of George Frederick Keyworth as a person with significant control on 2024-10-04 |
04/10/244 October 2024 | Notification of Impact Business Partnerships Ltd as a person with significant control on 2024-10-04 |
04/07/244 July 2024 | Notification of Impact Business Partnerships Ltd as a person with significant control on 2024-07-04 |
04/07/244 July 2024 | Cessation of Impact Business Partnerships Ltd as a person with significant control on 2024-07-04 |
04/07/244 July 2024 | Termination of appointment of Jason Patrick Joseph Mckenna as a director on 2024-07-04 |
04/07/244 July 2024 | Appointment of Mr Jason Patrick Joseph Mckenna as a director on 2024-07-04 |
03/07/243 July 2024 | Notification of George Frederick Keyworth as a person with significant control on 2024-07-02 |
02/07/242 July 2024 | Termination of appointment of Nicola Ann Colk as a director on 2024-07-02 |
25/06/2425 June 2024 | Appointment of Mr George Frederick Keyworth as a director on 2024-06-25 |
03/05/243 May 2024 | Second filing of Confirmation Statement dated 2024-04-24 |
24/04/2424 April 2024 | Cessation of Scott Thomas Herd as a person with significant control on 2024-04-24 |
24/04/2424 April 2024 | Notification of Impact Business Partnerships Ltd as a person with significant control on 2024-04-24 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
28/03/2428 March 2024 | Registration of charge 120782970003, created on 2024-03-26 |
27/09/2327 September 2023 | Appointment of Mr Jason Patrick Joseph Mckenna as a director on 2023-09-27 |
27/09/2327 September 2023 | Appointment of Miss Nicola Ann Colk as a director on 2023-09-27 |
27/09/2327 September 2023 | Termination of appointment of Scott Thomas Herd as a director on 2023-09-27 |
26/09/2326 September 2023 | Certificate of change of name |
21/09/2321 September 2023 | Appointment of Mr Scott Thomas Herd as a director on 2023-09-19 |
21/09/2321 September 2023 | Termination of appointment of Jason Patrick Joseph Mckenna as a director on 2023-09-20 |
21/09/2321 September 2023 | Termination of appointment of Nicola Ann Colk as a director on 2023-09-20 |
08/09/238 September 2023 | Termination of appointment of Scott Thomas Herd as a director on 2023-09-08 |
08/09/238 September 2023 | Appointment of Miss Nicola Ann Colk as a director on 2023-09-08 |
08/09/238 September 2023 | Appointment of Mr Jason Patrick Joseph Mckenna as a director on 2023-09-08 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Amended total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Registration of charge 120782970002, created on 2021-10-08 |
05/07/215 July 2021 | Notification of Glide Business Solutions Ltd as a person with significant control on 2019-07-01 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
02/07/212 July 2021 | Withdrawal of a person with significant control statement on 2021-07-02 |
11/05/2111 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
09/03/219 March 2021 | PREVSHO FROM 31/03/2021 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
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 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
09/07/209 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
01/07/201 July 2020 | PREVSHO FROM 31/07/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/07/191 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
More Company Information
Recently Viewed
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