Advanced company searchLink opens in new window

G 2 PICTURES LTD

Company number 04305803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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