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

2GD Solutions Limited

Documents

Total Documents62
Total Pages317

Filing History

29 January 2024Confirmation statement made on 26 January 2024 with updates
2 September 2023Compulsory strike-off action has been discontinued
15 August 2023Compulsory strike-off action has been suspended
4 July 2023First Gazette notice for compulsory strike-off
21 February 2023Confirmation statement made on 31 January 2023 with updates
16 March 2022Confirmation statement made on 31 January 2022 with no updates
11 February 2022Director's details changed for James Harding on 17 August 2021
11 February 2022Change of details for James Harding as a person with significant control on 17 August 2021
31 January 2022Total exemption full accounts made up to 31 January 2021
6 September 2021Registered office address changed from Fourfifty Partnership Bath Street Cheddar Somerset BS27 3AA United Kingdom to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 6 September 2021
30 July 2021Total exemption full accounts made up to 31 January 2020
17 February 2021Confirmation statement made on 31 January 2021 with no updates
10 March 2020Confirmation statement made on 31 January 2020 with updates
28 February 2020Total exemption full accounts made up to 31 January 2019
11 February 2020Compulsory strike-off action has been discontinued
31 December 2019First Gazette notice for compulsory strike-off
23 April 2019Total exemption full accounts made up to 31 January 2018
9 February 2019Compulsory strike-off action has been discontinued
6 February 2019Confirmation statement made on 31 January 2019 with updates
8 January 2019First Gazette notice for compulsory strike-off
1 September 2018Compulsory strike-off action has been discontinued
30 August 2018Total exemption full accounts made up to 31 January 2017
28 August 2018First Gazette notice for compulsory strike-off
13 February 2018Compulsory strike-off action has been discontinued
12 February 2018Confirmation statement made on 31 January 2018 with updates
2 January 2018First Gazette notice for compulsory strike-off
24 July 2017Registered office address changed from C/O James Harding 3 Bath Rd Green Briars Ashcott Bridgwater TA7 9QT to Fourfifty Partnership Bath Street Cheddar Somerset BS27 3AA on 24 July 2017
24 July 2017Director's details changed for James Harding on 24 July 2017
24 July 2017Registered office address changed from C/O James Harding 3 Bath Rd Green Briars Ashcott Bridgwater TA7 9QT to Fourfifty Partnership Bath Street Cheddar Somerset BS27 3AA on 24 July 2017
24 July 2017Director's details changed for James Harding on 24 July 2017
10 February 2017Confirmation statement made on 31 January 2017 with updates
10 February 2017Confirmation statement made on 31 January 2017 with updates
6 October 2016Total exemption small company accounts made up to 31 January 2016
6 October 2016Total exemption small company accounts made up to 31 January 2016
19 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
19 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
30 October 2015Total exemption small company accounts made up to 31 January 2015
30 October 2015Total exemption small company accounts made up to 31 January 2015
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
27 October 2014Total exemption small company accounts made up to 31 January 2014
27 October 2014Total exemption small company accounts made up to 31 January 2014
31 July 2014Total exemption small company accounts made up to 31 January 2013
31 July 2014Total exemption small company accounts made up to 31 January 2013
29 April 2014Compulsory strike-off action has been discontinued
29 April 2014Compulsory strike-off action has been discontinued
28 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
28 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
28 January 2014First Gazette notice for compulsory strike-off
28 January 2014First Gazette notice for compulsory strike-off
9 April 2013Annual return made up to 31 January 2013 with a full list of shareholders
9 April 2013Annual return made up to 31 January 2013 with a full list of shareholders
2 February 2013Compulsory strike-off action has been discontinued
2 February 2013Compulsory strike-off action has been discontinued
1 February 2013Total exemption small company accounts made up to 31 January 2012
1 February 2013Total exemption small company accounts made up to 31 January 2012
29 January 2013First Gazette notice for compulsory strike-off
29 January 2013First Gazette notice for compulsory strike-off
25 April 2012Annual return made up to 31 January 2012 with a full list of shareholders
25 April 2012Annual return made up to 31 January 2012 with a full list of shareholders
31 January 2011Incorporation
31 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing