2 FOR THE ROAD EVENTS LTD
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Micro company accounts made up to 2023-10-31 |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Micro company accounts made up to 2022-10-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
12/06/2312 June 2023 | Micro company accounts made up to 2021-10-31 |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
15/05/2315 May 2023 | Confirmation statement made on 2022-10-14 with no updates |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/12/2030 December 2020 | DISS40 (DISS40(SOAD)) |
29/12/2029 December 2020 | FIRST GAZETTE |
27/12/2027 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | FIRST GAZETTE |
01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/06/1927 June 2019 | DISS40 (DISS40(SOAD)) |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 24/10/17 |
08/06/198 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/05/1921 May 2019 | FIRST GAZETTE |
17/02/1917 February 2019 | Annual accounts small company total exemption made up to 31 October 2016 |
08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 269 WHITECHAPEL ROAD 269 WHITECHAPEL ROAD LONDON E1 1BY |
20/01/1920 January 2019 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
23/09/1823 September 2018 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
23/09/1823 September 2018 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
23/09/1823 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEMENTINE BUNEL |
14/07/1814 July 2018 | DISS40 (DISS40(SOAD)) |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 269 WHITECHAPEL ROAD 269 WHITECHAPEL ROAD LONDON E1 1BY ENGLAND |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM GROUND FLOOR SOUTHON HOUSE, STATION APPROACH EDENBRIDGE KENT TN8 5LP |
18/01/1818 January 2018 | TERMINATE DIR APPOINTMENT |
24/10/1724 October 2017 | Annual accounts for year ending 24 Oct 2017 |
08/07/178 July 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/05/1730 May 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/01/1616 January 2016 | DISS40 (DISS40(SOAD)) |
14/01/1614 January 2016 | Annual return made up to 14 October 2015 with full list of shareholders |
12/01/1612 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM FIRST FLOOR 98-102 STATION ROAD EAST OXTED SURREY RH8 0QA |
19/12/1419 December 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 12 RUGBY STREET LONDON WC1N 3QZ UNITED KINGDOM |
09/04/149 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLEMENTINE MICHELINE CARMEN BUNEL / 13/03/2014 |
14/10/1314 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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