- Company Overview for 2B ENTERPRISING LIMITED (10411266)
- Filing history for 2B ENTERPRISING LIMITED (10411266)
- People for 2B ENTERPRISING LIMITED (10411266)
- More for 2B ENTERPRISING LIMITED (10411266)
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 Aug 2024 | PSC01 | Notification of Oliver Henry Cohen as a person with significant control on 5 August 2024 | |
09 Aug 2024 | PSC09 | Withdrawal of a person with significant control statement on 9 August 2024 | |
09 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with updates | |
08 Aug 2024 | AP01 | Appointment of Mr Oliver Henry Cohen as a director on 5 August 2024 | |
08 Aug 2024 | TM01 | Termination of appointment of Mark Prendergast as a director on 5 August 2024 | |
08 Aug 2024 | TM01 | Termination of appointment of Ashley Gerard Cooper as a director on 5 August 2024 | |
11 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2024 | PSC08 | Notification of a person with significant control statement | |
11 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Ashley Gerard Cooper on 15 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mark Prendergast on 15 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mrs Jayne Brewer on 15 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Mark Colin Hindmarsh on 15 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
15 Mar 2023 | AD01 | Registered office address changed from 78 Goetre Fawr Road Killay Swansea Swansea SA2 7QU Wales to The Business Suites St Helens Rugby and Cricket Club, Bryn Road, Brynmill Swansea SA2 0AR on 15 March 2023 | |
15 Mar 2023 | TM01 | Termination of appointment of Susan Marie Poole as a director on 9 March 2023 | |
15 Mar 2023 | PSC07 | Cessation of Susan Marie Poole as a person with significant control on 9 March 2023 | |
02 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 19 January 2023
|
|
24 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
17 Nov 2021 | RESOLUTIONS |
Resolutions
|