- Company Overview for G PLUS LIMITED (04085569)
- Filing history for G PLUS LIMITED (04085569)
- People for G PLUS LIMITED (04085569)
- More for G PLUS LIMITED (04085569)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Dec 2018 | CH03 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 | |
19 Nov 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
10 Sep 2018 | CH01 | Director's details changed for Mr Dale Adams on 1 September 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 6 September 2018 | |
19 Jul 2018 | RP04CS01 | Second filing of Confirmation Statement dated 21/06/2018 | |
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2018 | CS01 |
21/06/18 Statement of Capital gbp 9308
|
|
22 Jun 2018 | CH01 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 | |
21 Jun 2018 | AP01 | Appointment of Mr Michael D. Larson as a director on 1 June 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of John Carter Doolittle as a director on 1 June 2018 | |
07 Dec 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Dale Adams on 1 January 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Das Europe Limited as a person with significant control on 6 April 2016 | |
12 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
10 Oct 2016 | CH03 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
18 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
27 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
02 Jun 2015 | TM01 | Termination of appointment of Gregor Kreuzhuber as a director on 30 April 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 15 September 2014 with full list of shareholders | |
15 Sep 2014 | CH01 | Director's details changed for Mr Timothy Price on 1 January 2014 | |
15 Sep 2014 | CH01 | Director's details changed for Mr Dale Adams on 1 January 2014 |