2GOABILITY LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Registered office address changed from Excel House Unit F Escrick Business Park, Escrick York North Yorkshire YO19 6FD to 2 Ashbrooke Park Lincoln Way Sherburn in Elmet West Yorkshire LS25 6PJ on 2023-11-07

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-02-28

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

15/06/1815 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PETER CRABTREE / 18/05/2018

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT PETER CRABTREE / 18/05/2018

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR REMCO WIJNAND / 18/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR REMCO WIJNAND VAN OS / 18/05/2018

View Document

02/02/182 February 2018 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT PETER CRABTREE / 07/04/2016

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR REMCO WIJNAND / 07/04/2016

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/09/1528 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/10/1411 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM C/O MOORHOUSE RUSSAM & SMART FIRST FLOOR 1 GRANVILLE COURT GRANVILLE MOUNT OTLEY WEST YORKSHIRE LS21 3PB

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PETER CRABTREE / 01/08/2013

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/10/1231 October 2012 CURREXT FROM 30/09/2012 TO 30/11/2012

View Document

17/10/1217 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM C/O MOORHOUSE RUSSAM & SMART PROJECT HOUSE ARMLEY ROAD LEEDS WEST YORKSHIRE LS12 2DR UNITED KINGDOM

View Document

21/09/1121 September 2011 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