G2ASTUTE LTD

Technology House Technology House, Milton Keynes, MK9 1LH, Buckinghamshire
StatusDISSOLVED
Company No.09337359
CategoryPrivate Limited Company
Incorporated02 Dec 2014
Age9 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years1 month, 14 days

SUMMARY

G2ASTUTE LTD is an dissolved private limited company with number 09337359. It was incorporated 9 years, 7 months, 2 days ago, on 02 December 2014 and it was dissolved 1 month, 14 days ago, on 21 May 2024. The company address is Technology House Technology House, Milton Keynes, MK9 1LH, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-02-28

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ungagged LTD\certificate issued on 04/08/22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Gregory Hayman

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Wheeler

Cessation date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Damien Lacey Trevatt

Cessation date: 2020-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 04 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Hayman

Notification date: 2017-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damien Lacey Trevatt

Termination date: 2020-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Hayman

Appointment date: 2020-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Damien Lacey Trevatt

Cessation date: 2020-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gregory Hayman

Cessation date: 2020-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-11

Psc name: Mr Gregory Hayman

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 04 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Wheeler

Notification date: 2017-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2018

Action Date: 04 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Hayman

Notification date: 2017-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Damien Lacey Trevatt

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-27

Officer name: Damien Lacey Trevatt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-07

Old address: Trend House Dallow Road Luton Beds LU1 1LY United Kingdom

New address: Technology House 151 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LH

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 02 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ABOUT PEOPLE (COVENTRY) LIMITED

ALL ABOUT PEOPLE LTD SEVEN STARS ESTATE,WHITLEY,CV3 4LB

Number:07303719
Status:ACTIVE
Category:Private Limited Company

INVESCO SOFTWARE HOLDINGS LIMITED

COMINO HOUSE,BOURNE END,SL8 5AQ

Number:08583925
Status:ACTIVE
Category:Private Limited Company

K D CATERING BUTCHERS LTD

30/34 NORTH STREET,EAST SUSSEX,BN27 1DW

Number:05995690
Status:ACTIVE
Category:Private Limited Company

KRUNCHY FRIED CHICKEN (FAS) UK LTD

10 FOWNHOPE AVENUE,SALE,M33 4RD

Number:09853663
Status:ACTIVE
Category:Private Limited Company

MIKEAL & SHEREN LTD

ASM HOUSE,HASSOCKS,BN6 8QL

Number:11654014
Status:ACTIVE
Category:Private Limited Company

TAURUS PROPERTIES STAFFORDSHIRE LIMITED

181-183 SUMMER ROAD,BIRMINGHAM,B23 6DX

Number:07338736
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source