- Company Overview for 2TD LIMITED (SC322362)
- Filing history for 2TD LIMITED (SC322362)
- People for 2TD LIMITED (SC322362)
- Charges for 2TD LIMITED (SC322362)
- More for 2TD LIMITED (SC322362)
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) |
---|---|---|---|
25 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2015 | DS01 | Application to strike the company off the register | |
30 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jul 2014 | CH01 | Director's details changed for Nicholas Mawford on 9 July 2014 | |
15 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
21 Mar 2014 | AP01 | Appointment of Mihial Dean Ferris as a director | |
21 Mar 2014 | TM01 | Termination of appointment of Robert Kayl as a director | |
07 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
03 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
25 Jun 2013 | AP03 | Appointment of Susan Charba as a secretary | |
25 Jun 2013 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
25 Jun 2013 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
25 Jun 2013 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 25 June 2013 | |
08 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
09 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jun 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
23 Dec 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
23 Dec 2010 | AD01 | Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 23 December 2010 | |
23 Dec 2010 | TM02 | Termination of appointment of Sheila Wallace as a secretary |