About

Registered Number: 02941342
Date of Incorporation: 22/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Calder & Co, 30 Orange Street, London, WC2H 7HF,

 

Based in London, Gb 2000 Ltd was founded on 22 June 1994, it's status is listed as "Active". There are 3 directors listed for this company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROIETTI, Enrico 04 July 1994 - 1
Secretary Name Appointed Resigned Total Appointments
RAFFAELLA, Romano 26 April 2005 - 1
PROIETTI, Alvara 04 July 1994 26 April 2005 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 28 February 2020
AD01 - Change of registered office address 17 September 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 24 June 2013
AA01 - Change of accounting reference date 26 March 2013
AR01 - Annual Return 25 June 2012
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
AA - Annual Accounts 08 February 2005
363a - Annual Return 16 September 2004
AA - Annual Accounts 01 October 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 16 August 2003
287 - Change in situation or address of Registered Office 20 August 2002
363s - Annual Return 10 August 2002
287 - Change in situation or address of Registered Office 10 August 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 02 March 2000
AA - Annual Accounts 16 September 1998
363s - Annual Return 27 July 1998
RESOLUTIONS - N/A 09 September 1997
RESOLUTIONS - N/A 09 September 1997
RESOLUTIONS - N/A 09 September 1997
RESOLUTIONS - N/A 09 September 1997
RESOLUTIONS - N/A 09 September 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 09 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
AA - Annual Accounts 11 September 1996
RESOLUTIONS - N/A 30 July 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 03 July 1996
363b - Annual Return 23 November 1995
288 - N/A 16 November 1995
287 - Change in situation or address of Registered Office 03 October 1995
288 - N/A 20 July 1995
287 - Change in situation or address of Registered Office 20 July 1995
288 - N/A 28 April 1995
288 - N/A 28 April 1995
287 - Change in situation or address of Registered Office 28 April 1995
RESOLUTIONS - N/A 02 August 1994
NEWINC - New incorporation documents 22 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.