SHOWCO TWO LIMITED
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | First Gazette notice for voluntary strike-off |
14/10/2514 October 2025 New | First Gazette notice for voluntary strike-off |
02/10/252 October 2025 New | Application to strike the company off the register |
14/01/2514 January 2025 | Confirmation statement made on 2024-11-14 with no updates |
13/01/2513 January 2025 | Registered office address changed from C/O Business Control Ltd Red Lion Yard Odd Down Bath BA2 2PP England to The Hive, Springleaze Park Farleigh Road Norton St. Philip Bath BA2 7NG on 2025-01-13 |
13/01/2513 January 2025 | Registered office address changed from The Hive, Springleaze Park Farleigh Road Norton St. Philip Bath BA2 7NG England to The Hive, Springleaze Park Farleigh Road Norton St. Philip Bath BA2 7NG on 2025-01-13 |
13/01/2513 January 2025 | Registered office address changed from The Hive, Springleaze Park Farleigh Road Norton St. Philip Bath BA2 7NG United Kingdom to The Hive, Springleaze Park Farleigh Road Norton St. Philip Bath BA2 7NG on 2025-01-13 |
13/08/2413 August 2024 | Micro company accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Appointment of Mr John William Rodenhouse as a director on 2024-03-25 |
15/04/2415 April 2024 | Cessation of Tony Peter Martin as a person with significant control on 2024-04-15 |
15/04/2415 April 2024 | Appointment of Mr John Cabell Livingston Hopkins as a director on 2024-03-25 |
15/04/2415 April 2024 | Termination of appointment of Tony Peter Martin as a director on 2024-03-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/11/2314 November 2023 | Notification of Tony Peter Martin as a person with significant control on 2022-11-15 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-14 with updates |
01/11/231 November 2023 | Current accounting period extended from 2023-11-30 to 2024-03-31 |
27/01/2327 January 2023 | Notification of Celestial Labs Ltd as a person with significant control on 2023-01-23 |
27/01/2327 January 2023 | Cessation of Celestial Studios Limited as a person with significant control on 2023-01-23 |
27/01/2327 January 2023 | Registered office address changed from Building Control Red Lion Yard Odd Down Bath BA2 2PP England to C/O Business Control Ltd Red Lion Yard Odd Down Bath BA2 2PP on 2023-01-27 |
05/01/235 January 2023 | Registered office address changed from The Old Church School Butts Hill Frome BA11 1HR England to Building Control Red Lion Yard Odd Down Bath BA2 2PP on 2023-01-05 |
15/11/2215 November 2022 | Incorporation |
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