- Company Overview for G2F MEDIA LTD (06015298)
- Filing history for G2F MEDIA LTD (06015298)
- People for G2F MEDIA LTD (06015298)
- Insolvency for G2F MEDIA LTD (06015298)
- More for G2F MEDIA LTD (06015298)
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) |
---|---|---|---|
28 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Oct 2014 | AD01 | Registered office address changed from 3 the Old Court House Tenterden Street Bury BL9 0AL to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancs WN8 9TG on 1 October 2014 | |
01 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
01 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
26 Sep 2013 | TM01 | Termination of appointment of Heather Miller as a director | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
27 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Aug 2011 | TM01 | Termination of appointment of Barbara Miller as a director | |
16 Aug 2011 | AP01 | Appointment of Mrs Heather Ann Miller as a director | |
16 Aug 2011 | AP01 | Appointment of Mr Jason Richard Miller as a director | |
16 Aug 2011 | TM02 | Termination of appointment of Heather Miller as a secretary | |
16 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
04 Feb 2010 | AP03 | Appointment of Mr Jason Richard Miller as a secretary | |
20 Jan 2010 | TM01 | Termination of appointment of Jason Miller as a director | |
20 Jan 2010 | TM01 | Termination of appointment of Heather Miller as a director | |
20 Jan 2010 | AP01 | Appointment of Mrs Barbara Helen Miller as a director |