- Company Overview for G02 CONTRACTING LIMITED (10999806)
- Filing history for G02 CONTRACTING LIMITED (10999806)
- People for G02 CONTRACTING LIMITED (10999806)
- More for G02 CONTRACTING LIMITED (10999806)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2022 | DS01 | Application to strike the company off the register | |
28 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
17 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
31 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
29 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
15 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
08 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
20 Nov 2018 | TM02 | Termination of appointment of Tracie French as a secretary on 15 October 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 4 Bembridge Crescent Southsea Hampshire PO4 0QU United Kingdom to Shrover Lodge Anmore Lane Waterlooville PO7 6HN on 3 September 2018 | |
02 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2017 | CONNOT | Change of name notice | |
23 Oct 2017 | AP03 | Appointment of Miss Tracie French as a secretary on 10 October 2017 | |
06 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-06
|