Established in 2007, 2g Services Ltd has its registered office in Plymouth in Devon, it has a status of "Dissolved". We don't know the number of employees at the business. There are 3 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TWOMEY, Michael John | 01 October 2008 | - | 1 |
DARTFORD, Trevor Davis | 02 January 2009 | 23 February 2009 | 1 |
SMITH, Paul | 06 March 2009 | 31 December 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 August 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 May 2015 | |
RESOLUTIONS - N/A | 27 September 2013 | |
4.20 - N/A | 27 September 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 September 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 08 August 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 15 March 2010 | |
AR01 - Annual Return | 24 February 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH03 - Change of particulars for secretary | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH03 - Change of particulars for secretary | 13 January 2010 | |
TM01 - Termination of appointment of director | 06 January 2010 | |
AA - Annual Accounts | 04 November 2009 | |
AAMD - Amended Accounts | 24 June 2009 | |
288b - Notice of resignation of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
363a - Annual Return | 09 March 2009 | |
288b - Notice of resignation of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
287 - Change in situation or address of Registered Office | 11 February 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
287 - Change in situation or address of Registered Office | 27 January 2009 | |
395 - Particulars of a mortgage or charge | 20 November 2008 | |
AA - Annual Accounts | 04 November 2008 | |
CERTNM - Change of name certificate | 16 October 2008 | |
288a - Notice of appointment of directors or secretaries | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
363s - Annual Return | 02 September 2008 | |
225 - Change of Accounting Reference Date | 05 March 2007 | |
NEWINC - New incorporation documents | 03 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 19 November 2008 | Outstanding |
N/A |