Advanced company searchLink opens in new window

TUDOR INNS VENTURES 2 LTD

Company number 07746878

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)
20 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2020 CH01 Director's details changed for Miss Maria Danalache on 16 November 2020
16 Nov 2020 AD01 Registered office address changed from Unit 1 Pluto House 19 - 33 Station Road Ashford Kent TN23 1PP United Kingdom to Ferry Inn Appledore Road Stone in Oxney Tenterden Kent TN30 7JY on 16 November 2020
16 Nov 2020 PSC04 Change of details for Miss Maria Danalache as a person with significant control on 16 November 2020
10 Jun 2020 AD01 Registered office address changed from Unit 4 New Luckhurst Farm Bethersden Road Smarden Kent TN27 8QT to Unit 1 Pluto House 19 - 33 Station Road Ashford Kent TN23 1PP on 10 June 2020
31 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
17 May 2019 AA Total exemption full accounts made up to 31 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
13 Oct 2017 AA Micro company accounts made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
13 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
13 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
13 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
16 May 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
15 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
26 Mar 2012 TM01 Termination of appointment of Philip Warne as a director
30 Jan 2012 AP01 Appointment of Miss Maria Danalache as a director
19 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)