- Company Overview for TWO LEFT FEET MANAGEMENT LIMITED (09402026)
- Filing history for TWO LEFT FEET MANAGEMENT LIMITED (09402026)
- People for TWO LEFT FEET MANAGEMENT LIMITED (09402026)
- More for TWO LEFT FEET MANAGEMENT LIMITED (09402026)
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) |
---|---|---|---|
08 Jul 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
16 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates | |
27 Feb 2023 | PSC04 | Change of details for Mr David Harold Mayhall as a person with significant control on 6 January 2023 | |
27 Feb 2023 | PSC01 | Notification of Julie Patricia Mayhall as a person with significant control on 6 January 2023 | |
27 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
01 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
21 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
25 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
14 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 60 Hallgate Wigan Lancashire WN1 1HP on 12 February 2016 | |
22 Dec 2015 | CERTNM |
Company name changed glossy rainbow LIMITED\certificate issued on 22/12/15
|
|
22 Dec 2015 | CONNOT | Change of name notice |