Advanced company searchLink opens in new window

G4 COMMUNICATIONS LIMITED

Company number 06132488

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2014 DS01 Application to strike the company off the register
10 Mar 2014 AR01 Annual return made up to 1 March 2014
Statement of capital on 2014-03-10
  • GBP 101
05 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
08 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 CERTNM Company name changed G4 networks LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-21
01 Apr 2011 CONNOT Change of name notice
31 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
28 Mar 2011 AD01 Registered office address changed from 4 Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 28 March 2011
25 Mar 2011 TM01 Termination of appointment of Gordon Smith as a director
05 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
23 Mar 2010 AD03 Register(s) moved to registered inspection location
23 Mar 2010 AD02 Register inspection address has been changed
22 Mar 2010 CH01 Director's details changed for David Allen on 1 October 2009
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 101
16 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2009 88(3) Particulars of contract relating to shares