TWO DOT ZERO LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-30

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Appointment of a voluntary liquidator

View Document

11/06/2411 June 2024 Statement of affairs

View Document

11/06/2411 June 2024 Resolutions

View Document

13/05/2413 May 2024 Registered office address changed from 45 Frederick Street Birmingham B1 3HN England to Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF on 2024-05-13

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

29/03/2229 March 2022 Previous accounting period extended from 2021-11-29 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-11-29

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

27/04/2027 April 2020 ADOPT ARTICLES 05/02/2020

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

21/11/1921 November 2019 ADOPT ARTICLES 04/11/2019

View Document

05/11/195 November 2019 CESSATION OF RICHARD LLEWELYN ASH AS A PSC

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASH

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

28/02/1928 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

06/03/186 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092253790003

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092253790001

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092253790002

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

23/02/1723 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM ASSAY STUDIOS STUDIO 1.05, ASSAY STUDIOS NEWHALL STREET BIRMINGHAM B3 1BF B3 1BF ENGLAND

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM SUITE 304 FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FD

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1629 July 2016 ADOPT ARTICLES 07/03/2016

View Document

18/02/1618 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

01/10/151 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

03/02/153 February 2015 CURRSHO FROM 30/09/2015 TO 30/05/2015

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 1 EASTWOOD BUSINESS VILLAGE HARRY WESTON ROAD COVENTRY CV3 2UB UNITED KINGDOM

View Document

11/11/1411 November 2014 ADOPT ARTICLES 21/10/2014

View Document

11/11/1411 November 2014 21/10/14 STATEMENT OF CAPITAL GBP 262513

View Document

11/11/1411 November 2014 21/10/14 STATEMENT OF CAPITAL GBP 2100100

View Document

11/11/1411 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092253790002

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092253790001

View Document

13/10/1413 October 2014 COMPANY NAME CHANGED GREEN ROOM OLDCO LIMITED CERTIFICATE ISSUED ON 13/10/14

View Document

13/10/1413 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1418 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information