- Company Overview for 2 HO LIMITED (10017483)
- Filing history for 2 HO LIMITED (10017483)
- People for 2 HO LIMITED (10017483)
- More for 2 HO LIMITED (10017483)
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
Statement of capital on 2016-02-22
|