Advanced company searchLink opens in new window

G2A LIMITED

Company number 10503142

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)
30 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 22 April 2020
22 May 2019 AD01 Registered office address changed from The Railway Exchange Weston Road Crewe CW1 6AA England to Priory Lodge London Road Cheltenham Gloucestershire GL52 6HH on 22 May 2019
21 May 2019 LIQ02 Statement of affairs
21 May 2019 600 Appointment of a voluntary liquidator
21 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-23
16 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2018 PSC02 Notification of Joma Holdings Limited as a person with significant control on 13 February 2017
19 Jul 2018 PSC07 Cessation of Obcon Solutions Limited as a person with significant control on 13 February 2017
17 Jul 2018 AA Micro company accounts made up to 30 September 2017
16 Jul 2018 AA01 Previous accounting period shortened from 30 November 2017 to 30 September 2017
18 May 2018 AP01 Appointment of Mr Andrew Simons as a director on 11 May 2018
15 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
14 Feb 2018 PSC05 Change of details for Obcon Solutions Limited as a person with significant control on 13 February 2017
14 Feb 2018 PSC07 Cessation of Graham Robertson Stephens as a person with significant control on 13 February 2017
07 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-25
14 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
10 Feb 2017 AP01 Appointment of Mr. John Francis O'boyle as a director on 29 November 2016
10 Feb 2017 AP01 Appointment of Mr. Mathew John Conway as a director on 29 November 2016
10 Feb 2017 TM01 Termination of appointment of Graham Robertson Stephens as a director on 29 November 2016
10 Feb 2017 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to The Railway Exchange Weston Road Crewe CW1 6AA on 10 February 2017
29 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-29
  • GBP 1