REDUNDANTCOTWO LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

16/08/2416 August 2024 Application to strike the company off the register

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

26/05/2426 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

08/01/248 January 2024 Certificate of change of name

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/05/2321 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

15/08/1715 August 2017 SECRETARY APPOINTED MRS ATTILIA PAGE

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY LEE TUCKER

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 2 BIRCH HOUSE BRAMBLESIDE BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1QQ

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

01/09/151 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN JOHN PAGE / 19/07/2014

View Document

20/08/1420 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 1 ACORN HOUSE THE BROYLE RINGMER EAST SUSSEX BN8 5NN UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / LEE FRANCIS TUCKER / 10/09/2010

View Document

31/08/1131 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

26/08/1026 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 SECRETARY APPOINTED LEE FRANCIS TUCKER

View Document

04/08/084 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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