HG2 LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2230 November 2022 Voluntary strike-off action has been suspended

View Document

30/11/2230 November 2022 Voluntary strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 Application to strike the company off the register

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Secretary's details changed for Richard Henry Webster on 2021-10-01

View Document

01/10/211 October 2021 Secretary's details changed for Nicolas Guillaume Taylor on 2021-10-01

View Document

10/08/2110 August 2021

View Document

10/08/2110 August 2021

View Document

04/07/214 July 2021 Full accounts made up to 2020-12-31

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCK PIERRE ANDRE EBURDERIE / 23/12/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DRAKE TYLER / 23/12/2015

View Document

23/12/1523 December 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/11/144 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 22 HANOVER SQUARE LONDON W1S 1JA

View Document

25/03/1425 March 2014 SECTION 519

View Document

20/11/1320 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/12/123 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 22 HANOVER SQUARE LONDON W1A 2BN

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWLING

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED FRANCK PIERRE ANDRE EBURDERIE

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR BERNARD DRAKE TYLER

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOULD

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOTTRAM

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JULIAN GOULD / 13/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWLING / 15/03/2012

View Document

22/12/1122 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JULIAN GOULD / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MOTTRAM / 05/01/2010

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED RICHARD HOWLING

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR PARIMAL PATEL

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED DR ANDREW JULIAN GOULD

View Document

05/11/085 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 2 ROYAL EXCHANGE LONDON EC3V 3DG

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/068 December 2006 NC INC ALREADY ADJUSTED 30/10/06

View Document

08/12/068 December 2006 £ NC 1000/150000 30/10

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED HARGREAVES GOSWELL LIMITED CERTIFICATE ISSUED ON 28/11/06

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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