BLUECOATS NOMINEE TWO LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 Application to strike the company off the register

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

16/11/2316 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

11/05/2311 May 2023 Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW United Kingdom to 1 Gracechurch Street London EC3V 0DD on 2023-05-11

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

04/03/224 March 2022 Director's details changed for Mr Mark Jason Crader on 2021-04-01

View Document

04/03/224 March 2022 Director's details changed for Mr Peter John Hart on 2020-12-01

View Document

04/03/224 March 2022 Change of details for Mr Mark Jason Crader as a person with significant control on 2021-11-12

View Document

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

View Accounts

03/11/213 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JASON CRADER / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JASON CRADER / 26/11/2019

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

02/03/172 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100196420001

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR MARK JASON CRADER

View Document

02/03/162 March 2016 SECRETARY APPOINTED MRS ELIZABETH SUSANNA MORRISS

View Document

22/02/1622 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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