- 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) |
---|---|---|---|
15 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Jul 2016 | MR01 | Registration of charge 056598290004, created on 30 June 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
11 Sep 2013 | AD01 | Registered office address changed from , C/O 2X2 Limited, Unit 6 Hall End Business Centre, Dordon, Tamworth, Staffs, B78 1SZ, England on 11 September 2013 | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
31 Jan 2011 | AD01 | Registered office address changed from , C/O 2X2 Ltd, 19 Oxford Way, Wellesbourne, Warwick, CV35 9LN, United Kingdom on 31 January 2011 | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Scott Hillyard on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Timothy John Higgins on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Kevin Whitfield on 18 January 2010 | |
18 Jan 2010 | AD01 | Registered office address changed from , 19 Oxford Way, Wellesbourne, Warwick, Warwickshire, CV35 9LN on 18 January 2010 | |
25 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
21 Jan 2009 | 363a | Return made up to 21/12/08; full list of members | |
01 Dec 2008 | 395 |
Duplicate mortgage certificatecharge no:2
|