- Company Overview for THE 2089 CORPORATION LIMITED (11926766)
- Filing history for THE 2089 CORPORATION LIMITED (11926766)
- People for THE 2089 CORPORATION LIMITED (11926766)
- More for THE 2089 CORPORATION LIMITED (11926766)
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
|
|
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
|
|
04 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-04
|