2 WAY SOLUTION LIMITED

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Registered office address changed from 44 Newton Road London N15 4PJ England to 250 High Street Enfield EN3 4HF on 2023-08-16

View Document

31/07/2331 July 2023 Notification of Hassan Mohamed as a person with significant control on 2023-07-18

View Document

31/07/2331 July 2023 Appointment of Mr Hassan Mohamed as a director on 2023-07-18

View Document

31/07/2331 July 2023 Termination of appointment of Melat Demissie Gebremicheal as a director on 2023-07-18

View Document

31/07/2331 July 2023 Termination of appointment of Melat Demissie Gebremicheal as a secretary on 2023-07-18

View Document

31/07/2331 July 2023 Cessation of Melat Demissie Gebremicheal as a person with significant control on 2023-07-18

View Document

31/07/2331 July 2023 Registered office address changed from 429 Lordship Lane London N22 5DH England to 44 Newton Road London N15 4PJ on 2023-07-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELAT DEMISSIE GEBREMICHEAL

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MELAT MEMISSIE GEBREMICHEAL / 06/10/2020

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 44 NEWTON ROAD LONDON N15 4PJ ENGLAND

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR ABDIRAHMAN OMAR

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MS MELAT MEMISSIE GEBREMICHEAL

View Document

06/10/206 October 2020 CESSATION OF ABDIRAHMAN OMAR AS A PSC

View Document

06/10/206 October 2020 SECRETARY APPOINTED MS MELAT DEMISSIE GEBREMICHEAL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

11/09/1911 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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