2X2 DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
03/08/233 August 2023 | Application to strike the company off the register |
02/04/232 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-06-30 |
14/12/2214 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MARGARET WILSON |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD FAIRFAX WILSON / 01/03/2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/07/1822 July 2018 | REGISTERED OFFICE CHANGED ON 22/07/2018 FROM 19 BROOKLYN DRIVE, EMMER GREEN, READING, BERKSHIRE RG4 8SR |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | SUB-DIVISION 06/02/17 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/10/158 October 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 |
29/03/1529 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD FAIRFAX WILSON / 30/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARGARET WILSON / 30/03/2010 |
16/06/0916 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
10/06/0910 June 2009 | PREVSHO FROM 31/03/2010 TO 31/03/2009 |
23/03/0923 March 2009 | SECRETARY APPOINTED MRS FIONA MARGARET WILSON |
23/03/0923 March 2009 | DIRECTOR APPOINTED MRS FIONA MARGARET WILSON |
23/03/0923 March 2009 | DIRECTOR APPOINTED MR TIMOTHY RICHARD FAIRFAX WILSON |
20/03/0920 March 2009 | APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD |
19/03/0919 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/03/0919 March 2009 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
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