- Company Overview for LINDOW HOUSE TWO LIMITED (02568081)
- Filing history for LINDOW HOUSE TWO LIMITED (02568081)
- People for LINDOW HOUSE TWO LIMITED (02568081)
- Charges for LINDOW HOUSE TWO LIMITED (02568081)
- More for LINDOW HOUSE TWO LIMITED (02568081)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2023 | DS01 | Application to strike the company off the register | |
09 Feb 2023 | CERTNM |
Company name changed folkespeare LIMITED\certificate issued on 09/02/23
|
|
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
25 Oct 2021 | CH01 | Director's details changed for Mr Noah Jake Deas on 22 October 2021 | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
02 Sep 2021 | PSC04 | Change of details for Mr Colin Ray Deas as a person with significant control on 2 September 2021 | |
02 Sep 2021 | CH01 | Director's details changed for Colin Ray Deas on 2 September 2021 | |
02 Sep 2021 | CH03 | Secretary's details changed for Mr Noah Jake Deas on 2 September 2021 | |
02 Sep 2021 | CH01 | Director's details changed for Mr Noah Jake Deas on 2 September 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from Rael Brook House Grosvenor Street Ashton Under Lyne Lancashire OL7 0JY to Ink Rooms 1.13 28 Easton Street Clerkenwell London WC1X 0DS on 2 September 2021 | |
22 Feb 2021 | TM02 | Termination of appointment of Joanne Tracey Farnworth as a secretary on 22 February 2021 | |
22 Feb 2021 | AP03 | Appointment of Mr Noah Jake Deas as a secretary on 22 February 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
03 Sep 2020 | AA | Accounts for a small company made up to 25 January 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 26 January 2019 | |
19 Dec 2018 | AP03 | Appointment of Ms Joanne Tracey Farnworth as a secretary on 18 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Noah Jake Deas as a director on 18 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Benjamin John Deas as a director on 13 December 2018 | |
19 Dec 2018 | PSC07 | Cessation of Benjamin Deas as a person with significant control on 13 December 2018 | |
19 Dec 2018 | TM02 | Termination of appointment of Benjamin John Deas as a secretary on 13 December 2018 |