- Company Overview for G2 RIGHTS LIMITED (07124121)
- Filing history for G2 RIGHTS LIMITED (07124121)
- People for G2 RIGHTS LIMITED (07124121)
- More for G2 RIGHTS LIMITED (07124121)
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
|
|
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
|
|
29 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
13 Jan 2010 | NEWINC | Incorporation |