- Company Overview for THREADNEEDLE 2 LIMITED (12870420)
- Filing history for THREADNEEDLE 2 LIMITED (12870420)
- People for THREADNEEDLE 2 LIMITED (12870420)
- More for THREADNEEDLE 2 LIMITED (12870420)
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) |
---|---|---|---|
23 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jul 2024 | DS01 | Application to strike the company off the register | |
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2023 | AD01 | Registered office address changed from Unit 7 Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023 | |
10 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
25 Sep 2023 | TM01 | Termination of appointment of Nicholas James Sellman as a director on 1 May 2023 | |
25 Sep 2023 | AP01 | Appointment of Mr Peter James Steer as a director on 1 May 2023 | |
25 Sep 2023 | AP01 | Appointment of Mr Chris David Moores as a director on 1 May 2023 | |
23 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
18 Jul 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
07 Jun 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 January 2022 | |
24 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
10 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-10
|