Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Formerly G LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

MUTANDERIS (269) LIMITED
CHRISTY GROUP LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 03338230
Record last updated Thursday, February 15, 2018 11:12:15 AM UTC
Official Address 55 Baker Street London W1u7eu Marylebone High, Marylebone High Street
There are 6,163 companies registered at this street
Locality Marylebone High Streetlondon
Region WestminsterLondon, England
Postal Code W1U7EU
Sector Other business support service activities n.e.c.

Charts

Visits

FORMERLY G LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-102017-112017-122018-22024-62024-72025-12025-3012

Searches

FORMERLY G LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-7012
Document Type Publication date Download link
Registry Nov 20, 2017 Insolvency Insolvency
Registry Dec 7, 2016 Liquidator's progress report Liquidator's progress report
Registry Nov 20, 2015 Liquidator's progress report 7935637... Liquidator's progress report 7935637...
Registry Nov 7, 2014 Liquidator's progress report Liquidator's progress report
Registry Nov 22, 2013 Liquidator's progress report 7893038... Liquidator's progress report 7893038...
Registry Nov 6, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 6, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 6, 2012 Resolution Resolution
Registry Nov 6, 2012 Resolution 2498210... Resolution 2498210...
Registry Nov 6, 2012 Change of registered office address Change of registered office address
Registry Jul 28, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 27, 2012 Annual return Annual return
Registry Jul 27, 2012 Change of registered office address Change of registered office address
Registry Jul 24, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Nov 2, 2011 Annual accounts Annual accounts
Registry Oct 31, 2011 Change of registered office address Change of registered office address
Registry Oct 20, 2011 Change of name certificate Change of name certificate
Registry Oct 20, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Oct 20, 2011 Company name change Company name change
Registry Sep 26, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 31, 2011 Annual return Annual return
Registry Nov 25, 2010 Resignation of one Director Resignation of one Director
Registry Nov 25, 2010 Resignation of one Director 2590309... Resignation of one Director 2590309...
Registry Nov 25, 2010 Resignation of one Director Resignation of one Director
Registry Oct 27, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 27, 2010 Statement of satisfaction in full or in part of mortgage or charge 8366950... Statement of satisfaction in full or in part of mortgage or charge 8366950...
Registry Oct 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 26, 2010 Statement of satisfaction in full or in part of mortgage or charge 8366951... Statement of satisfaction in full or in part of mortgage or charge 8366951...
Registry Oct 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 26, 2010 Statement of satisfaction in full or in part of mortgage or charge 8366957... Statement of satisfaction in full or in part of mortgage or charge 8366957...
Registry Oct 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 26, 2010 Statement of satisfaction in full or in part of mortgage or charge 8366953... Statement of satisfaction in full or in part of mortgage or charge 8366953...
Registry Oct 26, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 26, 2010 Statement of satisfaction in full or in part of mortgage or charge 8366956... Statement of satisfaction in full or in part of mortgage or charge 8366956...
Registry Sep 30, 2010 Resignation of 3 people: one Operations Director and one Director (a man) Resignation of 3 people: one Operations Director and one Director (a man)
Registry Sep 3, 2010 Change of registered office address Change of registered office address
Registry Aug 18, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Aug 12, 2010 Annual accounts Annual accounts
Registry Apr 20, 2010 Annual return Annual return
Registry Apr 20, 2010 Change of particulars for director Change of particulars for director
Registry Apr 20, 2010 Change of particulars for director 2629433... Change of particulars for director 2629433...
Registry Dec 30, 2009 Mortgage Mortgage
Registry Dec 30, 2009 Mortgage 8432003... Mortgage 8432003...
Financials Oct 5, 2009 Annual accounts Annual accounts
Registry Aug 18, 2009 Annual return Annual return
Registry Aug 18, 2009 Appointment of a person Appointment of a person
Financials Jun 8, 2009 Annual accounts Annual accounts
Registry Jun 2, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 2, 2009 Particulars of a mortgage or charge 8152505... Particulars of a mortgage or charge 8152505...
Registry May 28, 2009 Appointment of a person Appointment of a person
Registry May 19, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 17, 2009 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry May 5, 2009 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Apr 30, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 2008 Resignation of a person Resignation of a person
Registry Nov 11, 2008 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Jul 29, 2008 Annual return Annual return
Registry May 22, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 24, 2008 Particulars of a mortgage or charge 1831336... Particulars of a mortgage or charge 1831336...
Registry Apr 16, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 2008 Particulars of a mortgage or charge 1753646... Particulars of a mortgage or charge 1753646...
Registry Dec 6, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 23, 2007 Annual accounts Annual accounts
Registry Apr 16, 2007 Annual return Annual return
Registry Jan 30, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 20, 2007 Resolution Resolution
Registry Jan 20, 2007 Resolution 1867564... Resolution 1867564...
Registry Jan 20, 2007 Resolution Resolution
Registry Jan 20, 2007 Resolution 1867320... Resolution 1867320...
Registry Jan 20, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 20, 2007 Resolution Resolution
Registry Jan 20, 2007 Resolution 1867562... Resolution 1867562...
Registry Jan 20, 2007 Resolution Resolution
Registry Jan 20, 2007 Appointment of a person Appointment of a person
Registry Jan 20, 2007 Resignation of a person Resignation of a person
Registry Jan 20, 2007 Resignation of a person 1832546... Resignation of a person 1832546...
Registry Jan 20, 2007 Resignation of a person Resignation of a person
Registry Jan 20, 2007 Resignation of a person 1832248... Resignation of a person 1832248...
Registry Jan 17, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Jan 17, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1867564... Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1867564...
Registry Jan 17, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Jan 17, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 12, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 2007 Resignation of a person Resignation of a person
Registry Jan 10, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 5, 2007 Resignation of 4 people: one Nominee Secretary, one Director (a man) and one Financier Resignation of 4 people: one Nominee Secretary, one Director (a man) and one Financier
Registry Dec 16, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 5, 2006 Annual accounts Annual accounts
Registry Mar 29, 2006 Annual return Annual return
Registry Sep 27, 2005 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Financials Sep 26, 2005 Annual accounts Annual accounts
Financials Sep 26, 2005 Annual accounts 1831407... Annual accounts 1831407...
Registry Aug 10, 2005 Annual return Annual return
Registry Jul 29, 2005 Appointment of a person Appointment of a person
Registry Mar 15, 2005 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Oct 29, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 29, 2004 Accounts Accounts
Registry Apr 14, 2004 Annual return Annual return
Registry Mar 15, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Feb 16, 2004 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)