Advanced company searchLink opens in new window

G360 UND LIMITED

Company number 10742200

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)
10 Oct 2023 AD01 Registered office address changed from 51 Lime Street London EC3M 7DQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 10 October 2023
10 Oct 2023 LIQ01 Declaration of solvency
10 Oct 2023 600 Appointment of a voluntary liquidator
11 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Jun 2023 SH19 Statement of capital on 29 June 2023
  • GBP 1
29 Jun 2023 SH20 Statement by Directors
29 Jun 2023 CAP-SS Solvency Statement dated 26/06/23
29 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled/reserve account credited to reserve 26/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
05 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
12 Aug 2022 AA Full accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
05 Oct 2021 PSC07 Cessation of Innovisk (Uk) Limited as a person with significant control on 8 July 2021
05 Oct 2021 PSC02 Notification of Willis Group Limited as a person with significant control on 8 July 2021
28 Sep 2021 AA Full accounts made up to 31 December 2020
21 Jul 2021 TM01 Termination of appointment of David Maelor Thomas as a director on 8 July 2021
21 Jul 2021 TM01 Termination of appointment of Angela Mary Tjay Mazuri as a director on 8 July 2021
21 Jul 2021 AP02 Appointment of Willis Corporate Director Services Limited as a director on 8 July 2021
21 Jul 2021 AP01 Appointment of Mr Geoffrey Robert Butterfield as a director on 8 July 2021
07 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
24 Dec 2020 AP01 Appointment of Mrs Angela Mary Tjay Mazuri as a director on 27 November 2020
24 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 2
08 Sep 2020 TM01 Termination of appointment of Christopher Stewart Butcher as a director on 8 September 2020
28 Aug 2020 AA Full accounts made up to 31 December 2019
27 Aug 2020 PSC07 Cessation of Innovisk Capital Partners Llp as a person with significant control on 27 July 2020
27 Aug 2020 PSC02 Notification of Innovisk (Uk) Limited as a person with significant control on 27 July 2020