- Company Overview for US2 LIMITED (06056732)
- Filing history for US2 LIMITED (06056732)
- People for US2 LIMITED (06056732)
- More for US2 LIMITED (06056732)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
25 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
29 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Apr 2017 | AD01 | Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 28 April 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Mar 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-12
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Mar 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-03-09
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
25 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
06 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
26 May 2011 | AP01 | Appointment of Mrs Elizabeth Freda Collingwood as a director | |
26 May 2011 | TM01 | Termination of appointment of Andrew Bartlett as a director | |
19 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
05 Apr 2011 | CH01 | Director's details changed for Andrew Bartlett on 18 January 2011 | |
05 Apr 2011 | TM02 | Termination of appointment of Ian Collingwood as a secretary |