- Company Overview for 2FOLD PRINT LTD. (10759445)
- Filing history for 2FOLD PRINT LTD. (10759445)
- People for 2FOLD PRINT LTD. (10759445)
- Charges for 2FOLD PRINT LTD. (10759445)
- Insolvency for 2FOLD PRINT LTD. (10759445)
- More for 2FOLD PRINT LTD. (10759445)
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
|
|
27 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 14 April 2020
|
|
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 |