2PLUS2 CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
| 28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
| 17/01/2517 January 2025 | Application to strike the company off the register |
| 26/04/2426 April 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
| 05/09/235 September 2023 | Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom to Flat 8, Block M Ossington Buildings Marylebone London W1U 4BS on 2023-09-05 |
| 18/07/2318 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/01/2314 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-08 with updates |
| 15/07/2115 July 2021 | Registered office address changed from Clarendon House 117 George Lane London E18 1AN to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 2021-07-15 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 04/08/174 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/01/1614 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/02/156 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 06/02/156 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MINDLIN / 01/02/2015 |
| 16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/01/1425 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 25/01/1425 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MINDLIN / 14/01/2014 |
| 04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/02/131 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
| 05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/02/128 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
| 19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/01/1126 January 2011 | SAIL ADDRESS CHANGED FROM: 37 HIGH VIEW ROAD LONDON E18 2HL ENGLAND |
| 26/01/1126 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
| 26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 37 HIGH VIEW ROAD SOUTH WOODFORD LONDON E18 2HL |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/02/105 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
| 05/02/105 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 05/02/105 February 2010 | SAIL ADDRESS CREATED |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MINDLIN / 02/01/2010 |
| 18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 7 GRANARD BUSINESS CENTRE, BUNNS LANE LONDON NW7 2DQ |
| 23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/02/092 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
| 28/01/0928 January 2009 | APPOINTMENT TERMINATED SECRETARY JULIA BUDAHAZY |
| 27/08/0827 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MINDLIN / 15/08/2008 |
| 14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/04/083 April 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008 |
| 15/01/0815 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
| 01/02/071 February 2007 | NEW DIRECTOR APPOINTED |
| 22/01/0722 January 2007 | NEW SECRETARY APPOINTED |
| 11/01/0711 January 2007 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
| 10/01/0710 January 2007 | SECRETARY RESIGNED |
| 10/01/0710 January 2007 | DIRECTOR RESIGNED |
| 09/01/079 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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