Advanced company searchLink opens in new window

G2 RIGHTS LIMITED

Company number 07124121

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)
02 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2013 AD01 Registered office address changed from Unit 9 Whiffens Farm Clement Street Swanley Kent BR8 7PQ United Kingdom on 18 February 2013
17 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
20 Jul 2012 AD01 Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT United Kingdom on 20 July 2012
17 May 2012 TM01 Termination of appointment of Alan Blundel as a director
31 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Jun 2011 AP01 Appointment of Mr Alan Victor Blundel as a director
28 Mar 2011 CERTNM Company name changed green umbrella rights LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-28
  • NM01 ‐ Change of name by resolution
17 Mar 2011 SH03 Purchase of own shares.
23 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 17 March 2010
  • GBP 1,001
29 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
13 Jan 2010 NEWINC Incorporation