G3 HOLDINGS LIMITED

10348957
5TH FLOOR, 90 FENCHURCH STREET LONDON ENGLAND EC3M 4BY

Documents

Documents
Date Category Description Pages
22 Feb 2024 restoration Restoration Order Of Court 3 Buy now
07 Feb 2023 gazette Gazette Dissolved Compulsory 1 Buy now
27 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
23 Jun 2022 capital Statement of capital (Section 108) 5 Buy now
23 Jun 2022 insolvency Solvency Statement dated 01/06/22 1 Buy now
23 Jun 2022 resolution Resolution 2 Buy now
14 May 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
17 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2022 officers Change of particulars for director (Mr Peter John Chandler Francis) 2 Buy now
14 Jan 2022 officers Change of particulars for director (Mr Adam Jonathon Young) 2 Buy now
14 Jan 2022 officers Change of particulars for secretary (Ben Ramsdale) 1 Buy now
14 Jan 2022 officers Change of particulars for director (Mr Peter John Chandler Francis) 2 Buy now
14 Jan 2022 officers Change of particulars for secretary (Ben Ramsdale) 1 Buy now
14 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 accounts Amended Accounts 19 Buy now
23 Feb 2021 accounts Annual Accounts 19 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2020 officers Termination of appointment of director (James Nicholas Arnold-Roberts) 1 Buy now
23 Apr 2020 officers Appointment of secretary (Ben Ramsdale) 2 Buy now
11 Nov 2019 accounts Annual Accounts 36 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2019 accounts Annual Accounts 39 Buy now
10 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2019 capital Return of Allotment of shares 3 Buy now
04 Apr 2019 resolution Resolution 13 Buy now
28 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
28 Mar 2019 officers Termination of appointment of director (Antony Parish) 1 Buy now
26 Mar 2019 mortgage Registration of a charge 51 Buy now
23 Mar 2019 mortgage Statement of satisfaction of a charge 4 Buy now
13 Mar 2019 capital Statement of capital (Section 108) 2 Buy now
13 Mar 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
13 Mar 2019 insolvency Solvency Statement dated 12/03/19 3 Buy now
13 Mar 2019 resolution Resolution 5 Buy now
19 Feb 2019 capital Return of Allotment of shares 4 Buy now
18 Feb 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
18 Feb 2019 capital Statement of capital (Section 108) 3 Buy now
18 Feb 2019 insolvency Solvency Statement dated 14/02/19 2 Buy now
18 Feb 2019 resolution Resolution 1 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2018 resolution Resolution 32 Buy now
28 Jun 2018 officers Appointment of director (Mr Peter John Chandler Francis) 2 Buy now
28 Jun 2018 officers Appointment of director (Mr James Nicholas Arnold-Roberts) 2 Buy now
04 Jun 2018 auditors Auditors Resignation Company 1 Buy now
30 Jan 2018 accounts Annual Accounts 35 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 May 2017 officers Change of particulars for director 2 Buy now
18 May 2017 officers Change of particulars for director 2 Buy now
18 May 2017 officers Change of particulars for director 2 Buy now
17 May 2017 officers Change of particulars for director (Mr Adam Jonathon Young) 2 Buy now
17 May 2017 officers Change of particulars for director (Mr Antony Parish) 2 Buy now
17 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2016 capital Return of Allotment of shares 4 Buy now
22 Sep 2016 mortgage Registration of a charge 23 Buy now
27 Aug 2016 incorporation Incorporation Company 29 Buy now