- Company Overview for THE 2 FACED THEATRE CIC (07280389)
- Filing history for THE 2 FACED THEATRE CIC (07280389)
- People for THE 2 FACED THEATRE CIC (07280389)
- More for THE 2 FACED THEATRE CIC (07280389)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2020 | DS01 | Application to strike the company off the register | |
21 Nov 2019 | AD01 | Registered office address changed from 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 21 November 2019 | |
03 Oct 2019 | AA | Micro company accounts made up to 30 June 2018 | |
15 Jul 2019 | AD01 | Registered office address changed from 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom to 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 15 July 2019 | |
27 Jun 2019 | AA01 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 18 September 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from 36 Chester Square Ashton Under Lyne Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
05 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Aug 2017 | PSC01 | Notification of Barry Andrew Stringer as a person with significant control on 6 April 2016 | |
08 Aug 2017 | PSC01 | Notification of Carl Hugh Morgan as a person with significant control on 6 April 2016 | |
08 Aug 2017 | PSC01 | Notification of Simon Schofield as a person with significant control on 6 April 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-11-01
|
|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued |