- Company Overview for TWO LTD (05458062)
- Filing history for TWO LTD (05458062)
- People for TWO LTD (05458062)
- Charges for TWO LTD (05458062)
- More for TWO LTD (05458062)
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) |
---|---|---|---|
08 Oct 2018 | MR01 | Registration of charge 054580620002, created on 8 October 2018 | |
08 Oct 2018 | MR01 | Registration of charge 054580620001, created on 8 October 2018 | |
17 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
09 May 2018 | AP01 | Appointment of Tibor Diossi as a director on 26 March 2018 | |
09 May 2018 | AP01 | Appointment of Mr Timothy White as a director on 26 March 2018 | |
09 May 2018 | AP01 | Appointment of Simon Anthony Savage as a director on 26 March 2018 | |
01 May 2018 | PSC05 | Change of details for Workplace Futures Group Limited as a person with significant control on 28 April 2016 | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Workplace Futures Group Limited as a person with significant control on 24 April 2016 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jul 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
08 Mar 2016 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 8 March 2016 | |
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 8 March 2016
|
|
08 Mar 2016 | AP01 | Appointment of Mr Toby John Benzecry as a director on 8 March 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Waris Khan as a director on 8 March 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Nominee Director Ltd as a director on 8 March 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR to Gordon House, Greencoat Place London SW1P 1PH on 8 March 2016 | |
18 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
01 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
18 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|