W2D2 LIMITED

Company Documents

DateDescription
22/02/2422 February 2024 Final Gazette dissolved following liquidation

View Document

22/02/2422 February 2024 Final Gazette dissolved following liquidation

View Document

22/11/2322 November 2023 Notice of move from Administration to Dissolution

View Document

28/06/2328 June 2023 Administrator's progress report

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

04/01/234 January 2023 Administrator's progress report

View Document

24/11/2224 November 2022 Notice of extension of period of Administration

View Document

23/02/2223 February 2022 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-23

View Document

06/01/226 January 2022 Administrator's progress report

View Document

08/10/218 October 2021 Notice of extension of period of Administration

View Document

30/06/2130 June 2021 Administrator's progress report

View Document

30/06/2130 June 2021 Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-30

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR ANDREW GRIFFIN

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, SECRETARY PETER MCCULLOCH

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR VERNON LORD

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075200750007

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 CESSATION OF TARSEM SINGH DHALIWAL AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF MALCOLM CONRAD WALKER AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF STEVEN JOHN WALKER AS A PSC

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDIVIDUAL RESTAURANT GROUP LIMITED

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

15/01/1915 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075200750004

View Document

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MRS CAROLINE RUTH GOODING

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR RICHARD MALCOLM WALKER

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MRS ALEXIA JANE GHARAGOZLOU

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075200750006

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075200750005

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/02/16

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HAMMOND

View Document

11/01/1711 January 2017 SECRETARY APPOINTED MR PETER DAVID MCCULLOCH

View Document

28/10/1628 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 SECRETARY APPOINTED MR JOHN HAMMOND

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR VERNON LORD

View Document

04/03/164 March 2016 07/02/16 STATEMENT OF CAPITAL GBP 110327.86

View Document

23/12/1523 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

13/02/1513 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM, SECOND AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN BERRY

View Document

28/12/1428 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/03/144 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TARSEM SINGH DHALIWAL / 04/03/2014

View Document

06/01/146 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075200750004

View Document

19/08/1319 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/08/1319 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/02/1321 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 110327.86

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR PAUL RICHARD DAWES

View Document

12/11/1212 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

22/10/1222 October 2012 14/06/11 STATEMENT OF CAPITAL GBP 59389.39

View Document

15/10/1215 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAM BERRY / 06/03/2012

View Document

06/03/126 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

10/08/1110 August 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

11/07/1111 July 2011 SUB-DIVISION 14/06/11

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR MALCOLM CONRAD WALKER

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED STEVEN JOHN WALKER

View Document

18/04/1118 April 2011 ADOPT ARTICLES 11/04/2011

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM, ONE BISHOPS SQUARE LONDON, E1 6AD, UNITED KINGDOM

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR TARSEM SINGH DHALIWAL

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG MORRIS

View Document

11/04/1111 April 2011 CHANGE OF NAME 01/04/2011

View Document

11/04/1111 April 2011 SECRETARY APPOINTED JOHN GRAHAM BERRY

View Document

01/04/111 April 2011 COMPANY NAME CHANGED ALNERY NO. 2959 LIMITED CERTIFICATE ISSUED ON 01/04/11

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company