- Company Overview for 2ORDER GROUP LIMITED (09694189)
- Filing history for 2ORDER GROUP LIMITED (09694189)
- People for 2ORDER GROUP LIMITED (09694189)
- More for 2ORDER GROUP LIMITED (09694189)
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) |
---|---|---|---|
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
07 Sep 2016 | TM01 | Termination of appointment of Leonore Ianthe Lord as a director on 14 July 2016 | |
04 Aug 2016 | AP01 | Appointment of Dr John Charles as a director on 1 August 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from 56 Sherman Gardens Chadwell Heath Romford RM6 4AX England to 13 Helsinki Square London SE16 7UT on 7 January 2016 | |
20 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-20
|