- Company Overview for 2COMMA LIMITED (11924347)
- Filing history for 2COMMA LIMITED (11924347)
- People for 2COMMA LIMITED (11924347)
- More for 2COMMA LIMITED (11924347)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2021 | DS01 | Application to strike the company off the register | |
10 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
10 Apr 2021 | CH01 | Director's details changed for Mr Andrew Mark Stace on 2 April 2021 | |
10 Apr 2021 | PSC04 | Change of details for Mr Andrew Mark Stace as a person with significant control on 2 April 2021 | |
28 Sep 2020 | AA | Micro company accounts made up to 31 August 2020 | |
09 Sep 2020 | AA01 | Previous accounting period extended from 30 April 2020 to 31 August 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
29 May 2019 | AD01 | Registered office address changed from 203 Thorpe Road Melton Mowbray LE13 1SH England to Highdale House Treforest Industrial Estate Pontypridd CF37 5YR on 29 May 2019 | |
03 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-03
|