- Company Overview for 2 X 2 LIMITED (05659829)
- Filing history for 2 X 2 LIMITED (05659829)
- People for 2 X 2 LIMITED (05659829)
- Charges for 2 X 2 LIMITED (05659829)
- Insolvency for 2 X 2 LIMITED (05659829)
- More for 2 X 2 LIMITED (05659829)
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) |
---|---|---|---|
04 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2021 | |
20 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Feb 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Feb 2020 | AD01 | Registered office address changed from , 9 Shottery Brook Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-Avon, Warwickshire, CV37 9NR, England to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 18 February 2020 | |
17 Feb 2020 | LIQ02 | Statement of affairs | |
17 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Aug 2018 | SH20 | Statement by Directors | |
20 Aug 2018 | SH19 |
Statement of capital on 20 August 2018
|
|
20 Aug 2018 | CAP-SS | Solvency Statement dated 08/08/18 | |
20 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2018 | TM01 | Termination of appointment of Scott Hillyard as a director on 2 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from , Suite 27 Wellesbourne House, Walton Road Wellesbourne, Warwick, Warwickshire, CV35 9JB to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 14 August 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Jul 2016 | MR04 | Satisfaction of charge 3 in full | |
15 Jul 2016 | MR04 | Satisfaction of charge 2 in full |