GX2 TECHNOLOGY LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

02/12/222 December 2022 Application to strike the company off the register

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

16/11/2216 November 2022 Termination of appointment of Anthony Voltelyn Van Der Byl as a director on 2022-11-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-03-21 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GX2 HOLDINGS PTY LTD

View Document

02/04/202 April 2020 CESSATION OF BEVAN ANDREW SLATTERY AS A PSC

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JOBBINS

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, SECRETARY PAUL JOBBINS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 FIRST GAZETTE

View Document

29/01/1929 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 DIRECTOR APPOINTED MR BEVAN ANDREW SLATTERY

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR PAUL JOBBINS

View Document

04/04/184 April 2018 SECRETARY APPOINTED MR PAUL JOBBINS

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVAN ANDREW SLATTERY

View Document

04/04/184 April 2018 CESSATION OF ANTHONY VOTELYN VAN DER BYL AS A PSC

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY PETER OVENDEN

View Document

27/11/1727 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 353-355 GOSWELL ROAD LONDON EC1V 7JL ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR ANTHONY VOLTELYN VAN DER BYL

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 62 BRITTON STREET LONDON EC1M 5UY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/10/1526 October 2015 COMPANY NAME CHANGED GLOBAL GOSSIP LIMITED CERTIFICATE ISSUED ON 26/10/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAY

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1221 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER DANIEL OVENDEN / 01/03/2011

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROY CLAY / 01/03/2011

View Document

13/05/1013 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/04/102 April 2010 REGISTERED OFFICE CHANGED ON 02/04/2010 FROM 2 HIGHFIELD AVENUE PINNER MIDDLESEX HA5 5LA

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/05/085 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 78 CHATTERLEY DRIVE KIDSGROVE STOKE ON TRENT STAFFORDSHIRE ST7 4LL

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 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