- Company Overview for G4 COMMUNICATIONS LIMITED (06132488)
- Filing history for G4 COMMUNICATIONS LIMITED (06132488)
- People for G4 COMMUNICATIONS LIMITED (06132488)
- More for G4 COMMUNICATIONS LIMITED (06132488)
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
|
|
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
|
|
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
|
|
16 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2009 | 88(3) | Particulars of contract relating to shares |