Advanced company searchLink opens in new window

G2 PACKAGING LIMITED

Company number 12868507

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Oct 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
15 Mar 2023 AD01 Registered office address changed from C/O Mccoles & Co (Herts) Ltd First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England to First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 15 March 2023
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Nov 2022 AD01 Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ England to C/O Mccoles & Co (Herts) Ltd First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ on 8 November 2022
11 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
08 Feb 2022 AD01 Registered office address changed from C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock Hertfordshire SG7 6NW England to C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ on 8 February 2022
22 Dec 2021 PSC04 Change of details for Mr Timothy Daniel Jellis as a person with significant control on 1 December 2021
22 Dec 2021 CH01 Director's details changed for Mr Timothy Daniel Jellis on 1 December 2021
22 Dec 2021 AD01 Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY United Kingdom to C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock Hertfordshire SG7 6NW on 22 December 2021
18 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
26 Nov 2020 AA01 Current accounting period shortened from 30 September 2021 to 31 March 2021
16 Sep 2020 TM01 Termination of appointment of Jacqueline Mary Beck as a director on 10 September 2020
09 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-09
  • GBP 902