Advanced company searchLink opens in new window

O-TWO LIMITED

Company number 06430065

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)
12 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2012 DS01 Application to strike the company off the register
09 Jul 2012 AD01 Registered office address changed from Tolsey Studio 46 High Street Christchurch Dorset BH23 1BH United Kingdom on 9 July 2012
09 Feb 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
Statement of capital on 2012-02-09
  • GBP 4
25 Jan 2012 AD01 Registered office address changed from 2 Pear Place London SE1 8SA on 25 January 2012
21 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
19 Apr 2011 CH01 Director's details changed for Luke Carrington on 18 April 2011
07 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Luke Carrington on 1 June 2010
14 May 2010 AA Accounts for a dormant company made up to 31 March 2010
20 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
20 Nov 2009 AD03 Register(s) moved to registered inspection location
20 Nov 2009 CH03 Secretary's details changed for Simon Nicholas Wyatt Budd on 1 October 2009
20 Nov 2009 AD02 Register inspection address has been changed
20 Nov 2009 CH01 Director's details changed for Charles Harvey on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Luke Carrington on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Simon Williams on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Simon Nicholas Wyatt Budd on 1 October 2009
08 Jun 2009 AA Accounts made up to 31 March 2009
14 May 2009 288c Director and Secretary's Change of Particulars / simon wyatt budd / 29/04/2009 / HouseName/Number was: our house, now: flat 6 85-87; Street was: , now: worple road; Area was: 31A wickfield avenue, now: wimbledon; Post Town was: christchurch, now: london; Region was: dorset, now: ; Post Code was: BH23 1JB, now: SW19 4JH
27 Feb 2009 288c Director's Change of Particulars / luke carrington / 17/02/2009 / HouseName/Number was: , now: top floor flat; Street was: 2 compton terrace, now: 56 louisville road; Area was: hermitage road, now: tooting; Post Code was: N4 1LS, now: SW17 8RW
18 Dec 2008 363a Return made up to 19/11/08; full list of members
18 Dec 2008 353 Location of register of members
18 Dec 2008 190 Location of debenture register