Advanced company searchLink opens in new window

2R CONSULTING LIMITED

Company number 08697049

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)
09 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
04 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 17 July 2021
09 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 17 July 2020
27 Aug 2019 LIQ01 Declaration of solvency
07 Aug 2019 AD01 Registered office address changed from 14 Carlyle Mansions Cheyne Walk London SW3 5LS to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 7 August 2019
06 Aug 2019 600 Appointment of a voluntary liquidator
06 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-18
02 Jan 2019 CH01 Director's details changed for Ms Eui Kyung Won on 12 December 2018
02 Jan 2019 PSC04 Change of details for Ms Eui Kyung Won as a person with significant control on 12 December 2018
26 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
25 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
11 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
25 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
25 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
07 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
05 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 September 2013
  • GBP 100
05 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 September 2013
  • GBP 76
05 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 September 2013
  • GBP 38
05 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ B ord shares/c ord non voting shares created 19/09/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Nov 2013 AP03 Appointment of Mr John Jin Won O'shea as a secretary
08 Oct 2013 AP01 Appointment of Ms Eui Kyung Won as a director