CORDAGE 2 LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-26

View Document

16/07/2416 July 2024 Voluntary strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

22/05/2422 May 2024 Application to strike the company off the register

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-26

View Document

03/08/233 August 2023 Termination of appointment of Adam John Bolger as a director on 2021-02-26

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

04/01/234 January 2023 Appointment of Mr Robert Alan Langley as a director on 2022-06-02

View Document

04/01/234 January 2023 Termination of appointment of David Alan Roberts as a director on 2022-06-02

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-26

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

03/03/223 March 2022 Registration of charge 100582870003, created on 2022-02-11

View Document

03/03/223 March 2022 Registration of charge 100582870004, created on 2022-02-11

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-27

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

26/02/2126 February 2021 DIRECTOR APPOINTED MR ADAM JOHN BOLGER

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

24/02/2124 February 2021 24/02/21 STATEMENT OF CAPITAL GBP 100

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HTGP (ABOVE BAR) LTD

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / CORDAGE ESTATES LIMITED / 24/02/2021

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/19

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN ROBERTS / 07/10/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / CORDAGE ESTATES LIMITED / 07/10/2019

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR DAVID ALAN ROBERTS

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LANGLEY

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

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

View Accounts

15/02/1715 February 2017 CURRSHO FROM 31/03/2017 TO 28/02/2017

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG ENGLAND

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN LANGLEY / 11/05/2016

View Document

11/03/1611 March 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