2ROOT2 LIMITED
Company Documents
Date | Description |
---|---|
21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off |
21/12/2121 December 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
26/09/2126 September 2021 | Application to strike the company off the register |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/12/1929 December 2019 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
18/06/1818 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
04/08/174 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
09/01/179 January 2017 | APPOINTMENT TERMINATED, SECRETARY LOUISE BAIRD |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/01/1622 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/01/1510 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/01/135 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/01/1127 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/01/1016 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
16/01/1016 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN WILLIAM BAIRD / 15/01/2010 |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/01/0814 January 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/01/0719 January 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/01/064 January 2006 | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
23/04/0323 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
21/01/0321 January 2003 | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
23/04/0223 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
04/01/024 January 2002 | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | NEW DIRECTOR APPOINTED |
16/01/0116 January 2001 | NEW SECRETARY APPOINTED |
09/01/019 January 2001 | S366A DISP HOLDING AGM 28/12/00 |
05/01/015 January 2001 | DIRECTOR RESIGNED |
05/01/015 January 2001 | REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR |
05/01/015 January 2001 | SECRETARY RESIGNED |
28/12/0028 December 2000 | 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