Advanced company searchLink opens in new window

2 HO LIMITED

Company number 10017483

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2021 TM01 Termination of appointment of Clare Louise Thomas as a director on 28 January 2021
12 Feb 2021 PSC07 Cessation of Clare Louise Thomas as a person with significant control on 28 January 2021
24 Aug 2020 AD01 Registered office address changed from Charterhouse Ii Fortran Road St. Mellons Cardiff CF3 0LT Wales to Sunnybank Duffryn Lane St. Nicholas Cardiff CF5 6TA on 24 August 2020
11 Aug 2020 AD01 Registered office address changed from 1 Station Street Porth CF39 9NR Wales to Charterhouse Ii Fortran Road St. Mellons Cardiff CF3 0LT on 11 August 2020
05 Jun 2020 AA Accounts for a dormant company made up to 29 February 2020
11 May 2020 CH01 Director's details changed for Mrs Clare Louise O'halloran on 11 May 2020
11 May 2020 PSC04 Change of details for Mrs Clare Louise O'halloran as a person with significant control on 11 May 2020
06 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
23 Aug 2019 AD01 Registered office address changed from Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT Wales to 1 Station Street Porth CF39 9NR on 23 August 2019
01 Apr 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
06 Mar 2019 PSC04 Change of details for Mrs Clare Louise O'halloran as a person with significant control on 11 March 2017
06 Mar 2019 PSC04 Change of details for Mr Jonathan Graham Hale as a person with significant control on 11 March 2017
16 Jan 2019 PSC01 Notification of Jonathan Graham Hale as a person with significant control on 10 March 2017
16 Jan 2019 PSC01 Notification of Clare Louise O'halloran as a person with significant control on 10 March 2017
16 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 16 January 2019
11 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
23 Apr 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
23 Apr 2018 AD01 Registered office address changed from The Maltings, East Tyndall St Cardiff Bay Cardiff South Glamorgan CF24 5EA Wales to Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT on 23 April 2018
04 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
22 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-22
  • GBP 2