- Company Overview for G4 ANALYTICS LIMITED (04647431)
- Filing history for G4 ANALYTICS LIMITED (04647431)
- People for G4 ANALYTICS LIMITED (04647431)
- More for G4 ANALYTICS LIMITED (04647431)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2014 | DS01 | Application to strike the company off the register | |
24 Apr 2014 | AD01 | Registered office address changed from F105 the Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU on 24 April 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
02 Jan 2014 | AP01 | Appointment of Mr John Michael Schofield as a director on 31 January 2013 | |
02 Jan 2014 | TM01 | Termination of appointment of Nicholas Daniel Adrian Marr as a director on 31 January 2013 | |
02 Jan 2014 | TM01 | Termination of appointment of Barrie Stuart Pike as a director on 31 January 2013 | |
02 Jan 2014 | TM01 | Termination of appointment of Richard Blake Hall as a director on 31 January 2013 | |
02 Jan 2014 | AP01 | Appointment of Mr Lawrence David Pluymers as a director on 1 February 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
31 Jan 2012 | CH01 | Director's details changed for Barrie Stuart Pike on 1 January 2012 | |
31 Jan 2012 | CH01 | Director's details changed for Richard Blake Hall on 1 January 2012 | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Nov 2011 | AP01 | Appointment of Mr Nicholas Daniel Adrian Marr as a director on 14 April 2011 | |
19 Sep 2011 | AD01 | Registered office address changed from The Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom on 19 September 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
04 Apr 2011 | CH01 | Director's details changed for Barrie Stuart Pike on 30 October 2009 | |
01 Mar 2011 | AD01 | Registered office address changed from Arkenis House Brook Way Leatherhead KT22 7NA on 1 March 2011 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders |