TOKENHOUSE YARD (TRUSTEE NO. TWO) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

05/05/245 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/11/1518 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/02/154 February 2015 Annual return made up to 23 October 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/12/134 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURRAY

View Document

11/11/1211 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/11/1128 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 12 QUEEN ANNE STREET LONDON W1G 9AU

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/11/1029 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY HANDELSMAN / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TIMOTHY MURRAY / 01/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY PHILIPPA BLACKMORE

View Document

20/11/0820 November 2008 SECRETARY APPOINTED MRS PHILIPPA BLACKMORE

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY MARIA VRANKOVIC

View Document

20/11/0820 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

27/05/0627 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0627 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02

View Document

08/07/028 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 COMPANY NAME CHANGED PRECIS (2133) LIMITED CERTIFICATE ISSUED ON 30/01/02

View Document

28/01/0228 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 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