Having been setup in 2002, G2 Legal Ltd are based in Brighton, it's status at Companies House is "Active". The organisation has no directors listed at Companies House. We don't know the number of employees at this company.
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 22 July 2020 | |
MR01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 13 November 2019 | |
CS01 - N/A | 21 August 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CH01 - Change of particulars for director | 05 December 2018 | |
CS01 - N/A | 05 September 2018 | |
MR04 - N/A | 24 May 2018 | |
CH01 - Change of particulars for director | 11 January 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 23 August 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 11 August 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 06 August 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 04 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 08 June 2013 | |
AR01 - Annual Return | 06 June 2013 | |
CH01 - Change of particulars for director | 06 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 May 2013 | |
AP01 - Appointment of director | 21 January 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AD01 - Change of registered office address | 30 August 2012 | |
SH01 - Return of Allotment of shares | 12 June 2012 | |
MG01 - Particulars of a mortgage or charge | 17 May 2012 | |
TM01 - Termination of appointment of director | 23 April 2012 | |
CH01 - Change of particulars for director | 21 March 2012 | |
AR01 - Annual Return | 06 February 2012 | |
CH01 - Change of particulars for director | 05 February 2012 | |
AA - Annual Accounts | 05 January 2012 | |
RESOLUTIONS - N/A | 15 November 2011 | |
MEM/ARTS - N/A | 15 November 2011 | |
SH08 - Notice of name or other designation of class of shares | 15 November 2011 | |
RESOLUTIONS - N/A | 12 October 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 02 June 2010 | |
CERTNM - Change of name certificate | 06 April 2010 | |
RESOLUTIONS - N/A | 06 April 2010 | |
SH01 - Return of Allotment of shares | 18 March 2010 | |
AP01 - Appointment of director | 17 March 2010 | |
AD01 - Change of registered office address | 17 March 2010 | |
AR01 - Annual Return | 14 February 2010 | |
CH03 - Change of particulars for secretary | 14 February 2010 | |
CH01 - Change of particulars for director | 14 February 2010 | |
AA - Annual Accounts | 17 January 2010 | |
363a - Annual Return | 02 March 2009 | |
287 - Change in situation or address of Registered Office | 25 January 2009 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 31 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363s - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 15 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2006 | |
363s - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 13 December 2005 | |
CERTNM - Change of name certificate | 08 December 2005 | |
287 - Change in situation or address of Registered Office | 06 April 2005 | |
363s - Annual Return | 24 February 2005 | |
AA - Annual Accounts | 10 February 2005 | |
363s - Annual Return | 03 February 2004 | |
AA - Annual Accounts | 19 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2003 | |
363s - Annual Return | 01 April 2003 | |
225 - Change of Accounting Reference Date | 06 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2002 | |
288b - Notice of resignation of directors or secretaries | 17 January 2002 | |
288b - Notice of resignation of directors or secretaries | 17 January 2002 | |
NEWINC - New incorporation documents | 16 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 January 2020 | Outstanding |
N/A |
All assets debenture | 14 May 2012 | Fully Satisfied |
N/A |