This company is commonly known as G2 Motors Limited. The company was founded 6 years ago and was given the registration number 10944597. The firm's registered office is in BIRMINGHAM. You can find them at 19-20 Bissell Street, , Birmingham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | G2 MOTORS LIMITED |
---|---|---|
Company Number | : | 10944597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2017 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19-20 Bissell Street, Birmingham, United Kingdom, B5 7HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG | Director | 04 September 2017 | Active |
Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG | Director | 24 September 2018 | Active |
Mr Joshua Rotimi | ||
Notified on | : | 24 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Address | : | Sanderling House, Springbrook Lane, Solihull, B94 5SG |
Nature of control | : |
|
Jordon Osborne | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Address | : | Sanderling House, Springbrook Lane, Solihull, B94 5SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-12-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-02 | Resolution | Resolution. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Capital | Capital allotment shares. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.