G2 GROUP LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMAS GILLESPIE / 24/03/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMAS GILLESPIE / 07/07/2020

View Document

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

View Accounts

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037407820002

View Document

27/12/1927 December 2019 CESSATION OF STUART THOMAS GILLESPIE AS A PSC

View Document

27/12/1927 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G2 RECRUITMENT HOLDINGS LIMITED

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMAS GILLESPIE / 06/09/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR STUART THOMAS GILLESPIE / 06/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FRY / 27/03/2018

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

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

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 15/04/13 STATEMENT OF CAPITAL GBP 3082

View Document

06/06/136 June 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ADOPT ARTICLES 15/04/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 22-23 KENSINGTON STREET BRIGHTON EAST SUSSEX BN1 4AJ

View Document

09/07/129 July 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

11/05/1211 May 2012 15/04/12 STATEMENT OF CAPITAL GBP 2927

View Document

10/04/1210 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FRY / 23/03/2012

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY EMMA GILLESPIE

View Document

21/03/1221 March 2012 SECRETARY APPOINTED MRS BARBARA ANN FRY

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMAS GILLESPIE / 21/03/2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FRY / 25/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 2-5 MANCHESTER STREET BRIGHTON EAST SUSSEX BN2 1TF

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART GILLESPIE / 20/03/2007

View Document

09/06/089 June 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA GILLESPIE / 20/03/2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 9 OLD STEINE BRIGHTON EAST SUSSEX BN1 1EJ

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 50 HILL BROW HOVE EAST SUSSEX BN3 6DD

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 COMPANY NAME CHANGED SCL SELECTION LIMITED CERTIFICATE ISSUED ON 03/04/01

View Document

02/04/012 April 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/01/015 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 NEW SECRETARY APPOINTED

View Document

20/09/9920 September 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information