(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-10
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-12-31
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020-12-18
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, October 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, July 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, July 2020
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-04-10
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 9th, October 2019
| accounts
|
Free Download
(31 pages)
|
(TM01) Director appointment termination date: 2019-09-06
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-04-10
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of alteration of Articles of Association
filed on: 21st, February 2019
| resolution
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, February 2019
| capital
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019-01-01
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-01-01
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 6th, October 2018
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2018-04-10
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 4th, October 2017
| accounts
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 2017-08-07
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-07-28
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-10
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 27th, June 2016
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 27th, June 2016
| incorporation
|
Free Download
(36 pages)
|
(AR01) Annual return made up to 2016-04-10 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-04-15
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-11-16
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 4th, October 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to 2015-04-10 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-05-06: 100.00 GBP
capital
|
|
(MISC) Section 519
filed on: 13th, November 2014
| miscellaneous
|
Free Download
(2 pages)
|
(MISC) Sec 519
filed on: 11th, November 2014
| miscellaneous
|
|
(TM02) Secretary appointment termination on 2014-09-22
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 2014-09-22 - new secretary appointed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from 1St Floor 25-26 Neptune Court Vanguard Way Cardiff CF24 5PJ to Admiral House Queensway Newport NP20 4AG on 2014-09-10
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-08-27
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-04-10 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-05-01: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 4th, October 2013
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2013-09-17 secretary's details were changed
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-04-10 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Capital Tower Greyfriars Road Cardiff CF10 3AZ Wales on 2013-05-23
filed on: 23rd, May 2013
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2013-04-30 to 2012-12-31
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, May 2013
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-05-01: 100.00 GBP
filed on: 17th, May 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 17th, May 2013
| resolution
|
Free Download
(36 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, April 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tooley shelf company 2 LIMITEDcertificate issued on 03/04/13
filed on: 3rd, April 2013
| change of name
|
Free Download
(4 pages)
|
(RES15) Company name change resolution on 2013-04-02
change of name
|
|
(TM02) Secretary appointment termination on 2012-04-26
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 2012-04-26 - new secretary appointed
filed on: 26th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-04-26
filed on: 26th, April 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-04-26
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2012
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(AD01) Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2012-04-10
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|