Advanced company searchLink opens in new window

2FOLD PRINT LTD.

Company number 10759445

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)
02 Mar 2024 WU07 Progress report in a winding up by the court
31 Mar 2023 WU07 Progress report in a winding up by the court
24 Jan 2022 AD01 Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 24 January 2022
19 Jan 2022 WU04 Appointment of a liquidator
22 Dec 2021 COCOMP Order of court to wind up
20 Sep 2021 AD01 Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 20 September 2021
20 Sep 2021 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 20 September 2021
16 Sep 2021 AP01 Appointment of Annette Neil as a director on 8 September 2021
16 Sep 2021 PSC01 Notification of Annette Neil as a person with significant control on 8 September 2021
16 Sep 2021 TM01 Termination of appointment of Harry George Long as a director on 8 September 2021
16 Sep 2021 PSC07 Cessation of Harry George Long as a person with significant control on 8 September 2021
03 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
03 Sep 2021 PSC01 Notification of Harry George Long as a person with significant control on 27 August 2021
03 Sep 2021 PSC07 Cessation of Benjamin Matley as a person with significant control on 27 August 2021
26 Aug 2021 TM01 Termination of appointment of Benjamin Matley as a director on 13 August 2021
11 May 2021 AP01 Appointment of Mr Harry George Long as a director on 1 January 2021
12 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
11 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 January 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
10 Feb 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
28 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 April 2020
  • GBP 52,550
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/21
27 Jan 2021 CS01 Confirmation statement made on 16 April 2020 with updates
30 Dec 2020 TM01 Termination of appointment of Sean Murphy as a director on 30 September 2020
21 Aug 2020 AA Total exemption full accounts made up to 31 March 2020