Advanced company searchLink opens in new window

G2M HOLDINGS LIMITED

Company number 08475952

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)
20 Feb 2017 AD01 Registered office address changed from , 84 Rotherham Road, Tickhill, Doncaster, South Yorkshire, DN11 9NJ to Habodel, Unit 1 Hayfield Business Park, Field Lane Auckley Doncaster South Yorkshire DN9 3FL on 20 February 2017
02 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Jul 2016 CH01 Director's details changed for Mr Kyle David Gardner on 8 July 2016
11 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 440,024
12 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 440,024
12 May 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 440,024
04 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2013 SH10 Particulars of variation of rights attached to shares
04 Nov 2013 SH08 Change of share class name or designation
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 440,024
17 May 2013 SH08 Change of share class name or designation
17 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 May 2013 CERTNM Company name changed G2M newco LTD\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
15 May 2013 CONNOT Change of name notice
08 May 2013 AA01 Current accounting period shortened from 30 April 2014 to 28 February 2014
05 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)