- Company Overview for NOW2 LTD (08627293)
- Filing history for NOW2 LTD (08627293)
- People for NOW2 LTD (08627293)
- Charges for NOW2 LTD (08627293)
- More for NOW2 LTD (08627293)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2020 | DS01 | Application to strike the company off the register | |
17 Aug 2020 | AD01 | Registered office address changed from Omega House Cornford Road Blackpool Lancashire FY4 4QQ to 34 Primrose Way Poulton Le Fylde Lancashire FY6 7FB on 17 August 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
29 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
11 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
22 Dec 2017 | MR01 | Registration of charge 086272930001, created on 20 December 2017 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Sep 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
13 Feb 2017 | TM01 | Termination of appointment of Hannah Mary Farquhar as a director on 3 February 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | TM01 | Termination of appointment of Hannah Mary Farquhar as a director on 30 July 2015 | |
06 Jan 2016 | AP01 | Appointment of Miss Hannah Mary Farquhar as a director on 31 July 2015 | |
04 Jan 2016 | CH01 | Director's details changed for Miss Claire Elizabeth Ausin on 4 January 2016 | |
04 Jan 2016 | AP01 | Appointment of Miss Claire Elizabeth Ausin as a director on 30 July 2015 | |
04 Jan 2016 | CH01 | Director's details changed for Miss Hannah Mary Farqyhar on 4 January 2016 | |
04 Jan 2016 | AP01 | Appointment of Miss Hannah Mary Farqyhar as a director on 30 July 2015 | |
23 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
29 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |