Advanced company searchLink opens in new window

G2F MEDIA LTD

Company number 06015298

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-10
03 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
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
  • GBP 100
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