Advanced company searchLink opens in new window

THE 2089 CORPORATION LIMITED

Company number 11926766

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2022 DS01 Application to strike the company off the register
28 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
27 Oct 2022 AA Accounts for a dormant company made up to 30 April 2021
24 Oct 2022 AD01 Registered office address changed from Flat 14 Chailey Place, 1B Methuen Close Bournemouth BH8 8PF United Kingdom to 25 South East Crescent Southampton Hampshire SO19 8PR on 24 October 2022
01 Oct 2022 AD01 Registered office address changed from Pc Gaming Arena, Richmond Gardens Shopping Centre Old Christchurch Road Bournemouth Dorset BH1 1EN England to Flat 14 Chailey Place, 1B Methuen Close Bournemouth BH8 8PF on 1 October 2022
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
09 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
20 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
28 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-25
28 Oct 2019 AD01 Registered office address changed from 16 Uplands Road Bournemouth BH8 9SS United Kingdom to Pc Gaming Arena, Richmond Gardens Shopping Centre Old Christchurch Road Bournemouth Dorset BH1 1EN on 28 October 2019
14 Apr 2019 PSC07 Cessation of Sophie Mitzi Hallam as a person with significant control on 12 April 2019
09 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-08
04 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-04
  • GBP 2