Download leads from Nexok and grow your business. Find out more

2G Design Consultancy Ltd

Documents

Total Documents24
Total Pages57

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off
19 August 2014First Gazette notice for voluntary strike-off
5 February 2014Compulsory strike-off action has been suspended
24 December 2013First Gazette notice for compulsory strike-off
6 June 2013Compulsory strike-off action has been suspended
26 March 2013First Gazette notice for compulsory strike-off
19 November 2011Compulsory strike-off action has been discontinued
17 November 2011Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 1
17 November 2011Director's details changed for Mr Benjamin Terry on 22 August 2010
19 January 2011Compulsory strike-off action has been suspended
21 December 2010First Gazette notice for compulsory strike-off
29 October 2010Registered office address changed from the Oak Rooms 206 David Morgan Barry Lane Cardiff South Glamorgan CF10 1FR on 29 October 2010
25 August 2010Termination of appointment of Elaine Terry as a director
27 May 2010Total exemption small company accounts made up to 31 August 2009
11 May 2010Registered office address changed from the Coach House Tyn Y Coed Place Roath Cardiff S Glamorgan CF24 4WX on 11 May 2010
12 April 2010Annual return made up to 22 August 2009
22 December 2009First Gazette notice for compulsory strike-off
28 November 2008Total exemption small company accounts made up to 31 August 2008
10 September 2008Return made up to 22/08/08; full list of members
10 September 2008Director and secretary's change of particulars / benjamin terry / 10/09/2008
19 March 2008Registered office changed on 19/03/2008 from a/31 the aspect, 140 queen street, cardiff south glamorgan CF10 2GP
19 March 2008Appointment terminated director bernadette warwick
19 March 2008Director appointed elaine terry
22 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing