- Company Overview for 2OW LTD (10951630)
- Filing history for 2OW LTD (10951630)
- People for 2OW LTD (10951630)
- More for 2OW LTD (10951630)
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) |
---|---|---|---|
06 Mar 2022 | AD01 | Registered office address changed from 1B Princes Road Princes Road Wisbech PE13 2PG England to 10951630 Hereward Close Impington Cambridge CB24 9YF on 6 March 2022 | |
18 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2021 | AP01 | Appointment of Mr. Edgars Oss as a director on 16 March 2021 | |
16 Mar 2021 | PSC01 | Notification of Edgars Oss as a person with significant control on 16 March 2021 | |
16 Mar 2021 | PSC07 | Cessation of Rihards Grundulis as a person with significant control on 16 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
16 Mar 2021 | TM01 | Termination of appointment of Rihards Grundulis as a director on 16 March 2021 | |
13 Oct 2020 | PSC07 | Cessation of Martynas Venckus as a person with significant control on 9 July 2020 | |
13 Oct 2020 | PSC01 | Notification of Rihards Grundulis as a person with significant control on 9 July 2020 | |
11 Jul 2020 | TM01 | Termination of appointment of Martynas Venckus as a director on 9 July 2020 | |
10 Jul 2020 | AP01 | Appointment of Mr Rihards Grundulis as a director on 9 July 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from 123 Hereward Close Impington Cambridge CB24 9YF England to 1B Princes Road Princes Road Wisbech PE13 2PG on 10 July 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
24 Jun 2020 | AP01 | Appointment of Mr Martynas Venckus as a director on 23 June 2020 | |
24 Jun 2020 | PSC01 | Notification of Martynas Venckus as a person with significant control on 23 June 2020 | |
24 Jun 2020 | PSC07 | Cessation of Dainius Kuliesius as a person with significant control on 23 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Dainius Kuliesius as a director on 23 June 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from 100 Howland Orton Goldhay Peterborough PE2 5RA United Kingdom to 123 Hereward Close Impington Cambridge CB24 9YF on 24 June 2020 | |
01 Jun 2020 | AA | Micro company accounts made up to 6 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
21 May 2019 | AA | Micro company accounts made up to 6 September 2018 | |
13 May 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 6 September 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
07 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-07
|