- Company Overview for G 2 PICTURES LTD (04305803)
- Filing history for G 2 PICTURES LTD (04305803)
- People for G 2 PICTURES LTD (04305803)
- Charges for G 2 PICTURES LTD (04305803)
- Insolvency for G 2 PICTURES LTD (04305803)
- More for G 2 PICTURES LTD (04305803)
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) |
---|---|---|---|
11 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2013 | 2.35B | Notice of move from Administration to Dissolution on 15 March 2013 | |
06 Mar 2013 | 2.24B | Administrator's progress report to 13 February 2013 | |
21 Feb 2013 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 | |
26 Sep 2012 | F2.18 | Notice of deemed approval of proposals | |
30 Aug 2012 | 2.17B | Statement of administrator's proposal | |
21 Aug 2012 | AD01 | Registered office address changed from First Floor 172 Arlington Road London NW1 7HL on 21 August 2012 | |
20 Aug 2012 | 2.12B | Appointment of an administrator | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Oct 2011 | AR01 |
Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-10-27
|
|
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Mar 2011 | AD01 | Registered office address changed from 1st Floor 187 Wardour Street London W1F 8ZB on 2 March 2011 | |
11 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
02 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Feb 2010 | AA01 | Current accounting period extended from 30 September 2009 to 31 March 2010 | |
13 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Mr Niklas Hedman on 15 October 2009 | |
20 Jul 2009 | AA | Accounts made up to 30 September 2008 | |
20 Jul 2009 | 225 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 | |
03 Nov 2008 | 363a | Return made up to 16/10/08; full list of members | |
07 Oct 2008 | 88(2) | Ad 03/10/08 gbp si 998@1=998 gbp ic 2/1000 | |
29 Aug 2008 | 288a | Director appointed mr niklas hedman | |
24 Jul 2008 | AA | Accounts made up to 31 October 2007 | |
24 Jul 2008 | CERTNM | Company name changed globe international LIMITED\certificate issued on 25/07/08 |