Advanced company searchLink opens in new window

BAZINGA TWO LIMITED

Company number 06235260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2012 TM01 Termination of appointment of Michael Lewis as a director on 22 October 2012
11 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2011 CERTNM Company name changed jime LIMITED\certificate issued on 28/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-28
03 Oct 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
Statement of capital on 2011-10-03
  • GBP 1
30 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
13 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Dec 2009 CH01 Director's details changed for Mr Michael Lewis on 1 October 2009
25 Dec 2009 CH03 Secretary's details changed for Mrs Joan Elizabeth Lewis on 1 October 2009
14 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2009 363a Return made up to 02/05/09; full list of members
03 Sep 2009 288c Secretary's Change of Particulars / joan lewis / 10/08/2008 / HouseName/Number was: , now: 24; Street was: 24 percheron close, now: percheron close; Region was: , now: cambridgeshire; Post Code was: CB4 9YX, now: CB24 9YX
25 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2009 288a Director appointed mr michael lewis
12 Feb 2009 288b Appointment Terminated Director joan lewis
12 Feb 2009 288b Appointment Terminated Secretary michael lewis
12 Feb 2009 288a Secretary appointed mrs joan elizabeth lewis
07 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007