- Company Overview for G2A LIMITED (10503142)
- Filing history for G2A LIMITED (10503142)
- People for G2A LIMITED (10503142)
- Insolvency for G2A LIMITED (10503142)
- More for G2A LIMITED (10503142)
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
|
|
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
|
|
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
|