G2G LIMITED

Company Documents

DateDescription
26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/07/2426 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/05/2429 May 2024 Liquidators' statement of receipts and payments to 2024-04-19

View Document

05/05/235 May 2023 Appointment of a voluntary liquidator

View Document

05/05/235 May 2023 Statement of affairs

View Document

05/05/235 May 2023 Registered office address changed from 10a High Street Chislehurst Kent BR7 5AN England to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2023-05-05

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CONSTANTINIDES / 09/06/2020

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM PRINCE ALBERT HOUSE 18A/20 KING STREET MAIDENHEAD BERKSHIRE SL6 1EF UNITED KINGDOM

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CONSTANTINIDES / 01/12/2018

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CONSTANTINIDES / 23/11/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, SECRETARY ALI SAIRALLY

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CONSTANTINIDES / 06/04/2016

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CONSTANTINIDES / 01/12/2015

View Document

01/12/151 December 2015 SAIL ADDRESS CHANGED FROM: 34 LAVENGRO ROAD LONDON SE27 9EG ENGLAND

View Document

01/12/151 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CONSTANTINIDES / 01/12/2015

View Document

01/12/151 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ALI SAIRALLY / 01/12/2015

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/12/145 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 SAIL ADDRESS CHANGED FROM: BISHOPS FOLLY 228 SOUTH NORWOOD HILL LONDON SE25 6AS ENGLAND

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 SAIL ADDRESS CREATED

View Document

20/03/1320 March 2013 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

14/06/1214 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