GN2 LLP

Company Documents

DateDescription
05/06/185 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/188 March 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, LLP MEMBER NIGEL VAUGHAN

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 ANNUAL RETURN MADE UP TO 08/12/15

View Document

22/12/1522 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL RICHARD AUBERY / 01/05/2015

View Document

22/12/1522 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES ANTHONY WOIDE GODFREY / 01/05/2015

View Document

18/12/1418 December 2014 ANNUAL RETURN MADE UP TO 08/12/14

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, LLP MEMBER THOMAS BUTT

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, LLP MEMBER IAN PEARSON

View Document

23/01/1423 January 2014 ANNUAL RETURN MADE UP TO 08/12/13

View Document

22/01/1422 January 2014 LLP MEMBER APPOINTED THOMAS BUTT

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

17/01/1317 January 2013 ANNUAL RETURN MADE UP TO 08/12/12

View Document

27/09/1227 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES ANTHONY WOIDE GODFREY / 01/06/2012

View Document

27/09/1227 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL RICHARD AUBERY / 01/06/2012

View Document

07/06/127 June 2012 LLP MEMBER APPOINTED JULIE IRENE GREED

View Document

30/04/1230 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES ANTHONY WOIDE GODFREY / 28/03/2012

View Document

30/04/1230 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ROSS MACKEITH / 23/03/2012

View Document

30/04/1230 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL JAMES VAUGHAN / 23/03/2012

View Document

30/04/1230 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / IAN MARK MCLAREN PEARSON / 28/03/2012

View Document

19/04/1219 April 2012 LLP MEMBER APPOINTED NIGEL JAMES VAUGHAN

View Document

02/04/122 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL RICHARD AUBERY / 01/02/2012

View Document

02/04/122 April 2012 LLP MEMBER APPOINTED NIGEL JAMES VAUGHAN

View Document

02/03/122 March 2012 LLP MEMBER APPOINTED IAN MARK MCLAREN PEARSON

View Document

02/03/122 March 2012 LLP MEMBER APPOINTED MICHAEL ROSS MACKEITH

View Document

09/02/129 February 2012 COMPANY NAME CHANGED GV2 LLP CERTIFICATE ISSUED ON 09/02/12

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

08/12/118 December 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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