WHARF STORE TWO LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

17/04/2517 April 2025 Application to strike the company off the register

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-29 with updates

View Document

18/04/2318 April 2023 Change of details for Easistore Group Limited as a person with significant control on 2023-03-28

View Document

30/03/2330 March 2023 Certificate of change of name

View Document

29/03/2329 March 2023 Registered office address changed from Enterprise House Enterprise Way Edenbridge Kent TN8 6HF to Cripps Llp Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Paul Barrymore Glenister on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr. Simon Marcus Bidgway on 2023-03-29

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

16/01/2316 January 2023 Satisfaction of charge 5 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 023867140008 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 023867140007 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 6 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 2 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 1 in full

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRYMORE GLENISTER / 01/01/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

27/05/1627 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023867140008

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/05/1513 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM LACEY

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

27/05/1427 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023867140007

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/05/128 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN LACEY / 29/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON MARCUS BIDGWAY / 13/06/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARCUS BIDGWAY / 13/06/2009

View Document

10/12/0910 December 2009 SECTION 519

View Document

27/11/0927 November 2009 AUDITOR'S RESIGNATION

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: THIRD FLOOR ELIZABETH HOUSE QUEEN STREET LEEDS LS1 2TW

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

14/06/0014 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

28/06/9528 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 EXEMPTION FROM APPOINTING AUDITORS 24/09/92

View Document

26/10/9226 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

26/10/9226 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

26/06/9226 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 19/05/92; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 EXEMPTION FROM APPOINTING AUDITORS 150889

View Document

18/08/8918 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/06/895 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 REGISTERED OFFICE CHANGED ON 05/06/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/05/8919 May 1989 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