GN2 - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-24 update statutory_documents 16/08/21 STATEMENT OF CAPITAL GBP 951.0
2021-11-24 update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 981.00
2021-11-23 update statutory_documents 14/04/20 STATEMENT OF CAPITAL GBP 953.00
2021-11-23 update statutory_documents 14/04/20 STATEMENT OF CAPITAL GBP 959.00
2021-11-23 update statutory_documents 14/04/20 STATEMENT OF CAPITAL GBP 965.00
2021-11-23 update statutory_documents 16/08/21 STATEMENT OF CAPITAL GBP 950.00
2021-11-23 update statutory_documents 16/08/21 STATEMENT OF CAPITAL GBP 952.00
2021-11-23 update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 971.00
2021-11-23 update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 981.00
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-09-07 delete address 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2021-09-07 insert address 14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW
2021-09-07 update registered_address
2021-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE IRENE GREED / 02/08/2021
2021-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD AUBERY / 02/08/2021
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2021 FROM 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2021-07-11 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-07 delete sic_code 99999 - Dormant Company
2019-11-07 insert sic_code 82990 - Other business support service activities n.e.c.
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-07-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAKES
2019-05-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-02 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-13 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 03/01/2019
2019-02-07 update statutory_documents 03/01/19 STATEMENT OF CAPITAL GBP 1036
2019-02-07 update statutory_documents SUB-DIVISION 03/01/19
2019-02-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-01-29 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAKES
2019-01-29 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY POWELL-HARPER
2019-01-29 update statutory_documents CESSATION OF CHARLES ANTHONY WOIDE GODFREY AS A PSC
2019-01-29 update statutory_documents CESSATION OF JULIE IRENE GREED AS A PSC
2019-01-29 update statutory_documents CESSATION OF PAUL RICHARD AUBERY AS A PSC
2018-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE IRENE GREED / 09/10/2018
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY WOIDE GODFREY / 04/10/2018
2018-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHARLES ANTHONY WOIDE GODFREY / 04/10/2018
2018-07-07 insert company_previous_name GV2 LIMITED
2018-07-07 update name GV2 LIMITED => GN2 LIMITED
2018-06-21 update statutory_documents COMPANY NAME CHANGED GV2 LIMITED CERTIFICATE ISSUED ON 21/06/18
2018-06-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-08 update accounts_last_madeup_date 2016-10-31 => 2017-06-30
2018-05-08 update accounts_next_due_date 2018-06-07 => 2019-03-31
2018-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-04-07 update account_ref_day 31 => 30
2018-04-07 update account_ref_month 10 => 6
2018-04-07 update accounts_next_due_date 2018-07-31 => 2018-06-07
2018-03-07 update statutory_documents PREVSHO FROM 31/10/2017 TO 30/06/2017
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-12-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE IRENE GREED
2017-12-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD AUBERY
2017-12-19 update statutory_documents CESSATION OF ELIZABETH CLAIRE GODFREY AS A PSC
2017-09-18 update statutory_documents DIRECTOR APPOINTED JULIE IRENE GREED
2017-09-18 update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD AUBERY
2017-09-18 update statutory_documents 05/09/17 STATEMENT OF CAPITAL GBP 150
2017-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GODFREY
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-02-08 update company_status Active - Proposal to Strike off => Active
2017-01-18 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2017-01-07 update company_status Active => Active - Proposal to Strike off
2016-12-27 update statutory_documents FIRST GAZETTE
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-12-07 update returns_last_madeup_date 2014-10-07 => 2015-10-07
2015-12-07 update returns_next_due_date 2015-11-04 => 2016-11-04
2015-11-20 update statutory_documents 07/10/15 FULL LIST
2015-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY WOIDE GODFREY / 01/05/2015
2015-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLAIRE GODFREY / 01/05/2015
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-12-07 update returns_last_madeup_date 2013-10-07 => 2014-10-07
2014-12-07 update returns_next_due_date 2014-11-04 => 2015-11-04
2014-11-11 update statutory_documents 07/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-10-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-01-07 delete address 4TH FLOOR 7-10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ
2014-01-07 delete sic_code 82990 - Other business support service activities n.e.c.
2014-01-07 insert address 4TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2014-01-07 insert sic_code 99999 - Dormant Company
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-10-07 => 2013-10-07
2014-01-07 update returns_next_due_date 2013-11-04 => 2014-11-04
2013-12-19 update statutory_documents 07/10/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-08-01 update accounts_last_madeup_date null => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-07 => 2014-07-31
2013-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-26 delete address 5TH FLOOR 7/10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ
2013-06-26 insert address 4TH FLOOR 7-10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ
2013-06-26 update registered_address
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date null => 2012-10-07
2013-06-23 update returns_next_due_date 2012-11-04 => 2013-11-04
2013-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2012-11-14 update statutory_documents 07/10/12 FULL LIST
2012-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY WOIDE GODFREY / 01/06/2012
2012-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CLAIRE GODFREY / 01/06/2012
2012-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY WOIDE GODFREY / 28/03/2012
2012-02-16 update statutory_documents COMPANY NAME CHANGED BLACKATON ENTERPRISES LIMITED CERTIFICATE ISSUED ON 16/02/12
2012-02-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-29 update statutory_documents COMPANY NAME CHANGED HOLWELL HOLIDAY COTTAGES LIMITED CERTIFICATE ISSUED ON 29/11/11
2011-11-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION