G2Q LTD Filing History - Find And Update Company Information

Cookies on Companies House services

We use some essential cookies to make our services work.

We'd also like to use analytics cookies so we can understand how you use our services and to make improvements.

Accept analytics cookies Reject analytics cookies View cookies

You've accepted analytics cookies. You can change your cookie settings at any time.

Hide this message

You've rejected analytics cookies. You can change your cookie settings at any time.

Hide this message Skip to main content Find and update company information Companies House does not verify the accuracy of the information filed(link opens a new window) Sign in / Register

Search for a company or officer

Search Advanced company searchLink opens in new window G2Q LTD

Company number 08012273

Follow this company
  • Company Overview for G2Q LTD (08012273)
  • Filing history for G2Q LTD (08012273)
  • People for G2Q LTD (08012273)
  • More for G2Q LTD (08012273)
Filter by category

Filter by category

Show filing type Confirmation statement filters, selecting an input will reload the page. Accounts Capital Charges Confirmation statement filters, selecting an input will reload the page. Confirmation statements / Annual returns Incorporation Officers 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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off View PDF Final Gazette dissolved via voluntary strike-off - link opens in a new window - 1 page (1 page)
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off View PDF First Gazette notice for voluntary strike-off - link opens in a new window - 1 page (1 page)
13 Nov 2013 DS01 Application to strike the company off the register View PDF Application to strike the company off the register - link opens in a new window - 3 pages (3 pages)
29 Oct 2013 AA Total exemption small company accounts made up to 30 September 2013 View PDF Total exemption small company accounts made up to 30 September 2013 - link opens in a new window - 5 pages (5 pages)
22 Oct 2013 AA01 Previous accounting period shortened from 31 March 2014 to 30 September 2013 View PDF Previous accounting period shortened from 31 March 2014 to 30 September 2013 - link opens in a new window - 3 pages (3 pages)
12 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013 View PDF Total exemption small company accounts made up to 31 March 2013 - link opens in a new window - 5 pages (5 pages)
11 Apr 2013 AR01 Annual return made up to 29 March 2013 no member list View PDF Annual return made up to 29 March 2013 no member list - link opens in a new window - 5 pages (5 pages)
10 Apr 2013 CH01 Director's details changed for Daniel Patton on 31 March 2013 View PDF Director's details changed for Daniel Patton on 31 March 2013 - link opens in a new window - 2 pages (2 pages)
10 Apr 2013 CH01 Director's details changed for Mr Adam Redfern on 1 April 2013 View PDF Director's details changed for Mr Adam Redfern on 1 April 2013 - link opens in a new window - 2 pages (2 pages)
10 Apr 2013 CH01 Director's details changed for Mr Adam Thomas Darbyshire on 1 April 2013 View PDF Director's details changed for Mr Adam Thomas Darbyshire on 1 April 2013 - link opens in a new window - 2 pages (2 pages)
10 Apr 2013 TM02 Termination of appointment of Adam Redfern as a secretary on 31 March 2013 View PDF Termination of appointment of Adam Redfern as a secretary on 31 March 2013 - link opens in a new window - 1 page (1 page)
10 Apr 2013 AD01 Registered office address changed from Burntwood Enterprise Centre Church Mount South Kirkby Pontefract West Yorkshire WF9 3QS on 10 April 2013 View PDF Registered office address changed from Burntwood Enterprise Centre Church Mount South Kirkby Pontefract West Yorkshire WF9 3QS on 10 April 2013 - link opens in a new window - 1 page (1 page)
19 Feb 2013 AP01 Appointment of Mr Adam Thomas Darbyshire as a director on 11 February 2013 View PDF Appointment of Mr Adam Thomas Darbyshire as a director on 11 February 2013 - link opens in a new window - 2 pages (2 pages)
16 Jan 2013 TM01 Termination of appointment of Steven Hewitt as a director on 12 January 2013 View PDF Termination of appointment of Steven Hewitt as a director on 12 January 2013 - link opens in a new window - 2 pages (2 pages)
29 Mar 2012 NEWINC Incorporation View PDF Incorporation - link opens in a new window - 37 pages (37 pages)
Tell us what you think of this service(link opens a new window) Is there anything wrong with this page?(link opens a new window)

Từ khóa » G2q