DORMANTCO ZERO TWO LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Cessation of S&P Global Uk Limited as a person with significant control on 2024-06-02

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Notification of S&P Global Beta Limited as a person with significant control on 2024-06-02

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/01/2418 January 2024 Termination of appointment of Antony Bernard Theodore Montague as a secretary on 2024-01-16

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/08/2321 August 2023 Appointment of Mr Ryan Weelson as a director on 2023-08-17

View Document

16/08/2316 August 2023 Termination of appointment of Kathryn Ann Owen as a director on 2023-08-16

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/11/227 November 2022 Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 2022-11-07

View Document

21/10/2221 October 2022 Termination of appointment of James Alexander Douse as a director on 2022-10-17

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 ADOPT ARTICLES 21/05/2019

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN WEELSON

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED RYAN WEELSON

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM THE MCGRAW-HILL BUILDING 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR JAMES DOUSE

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR KEVIN WISE

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED ELIZABETH HITHERSAY

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SANSOM

View Document

28/10/1628 October 2016 SECRETARY APPOINTED ELIZABETH HITHERSAY

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/03/126 March 2012 COMPANY NAME CHANGED MCGRAW-HILL EDUCATION (UK) LIMITED CERTIFICATE ISSUED ON 06/03/12

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT BENNETT

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ROBERT PEARCE / 31/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MR. PAUL SANSOM

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE WIDDICOMBE

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: MCGRAW HILL HOUSE SHOPPENHANGERS ROAD MAIDENHEAD BERKSHIRE SL6 2QL

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

24/10/0124 October 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/99

View Document

09/01/019 January 2001 ADOPT ARTICLES 22/12/00

View Document

09/01/019 January 2001 S366A DISP HOLDING AGM 22/12/00

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 164-167 EAST ROAD ABBEYGATE HOUSE CAMBRIDGE CB1 1DB C/O LIVING & LEARNING CAMBRIDGE

View Document

07/12/007 December 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 COMPANY NAME CHANGED TRIBUNE EDUCATION (UK) LIMITED CERTIFICATE ISSUED ON 18/09/00

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 £ NC 100/125 26/07/99

View Document

04/08/994 August 1999 NC INC ALREADY ADJUSTED 26/07/99

View Document

23/09/9823 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/9823 September 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98

View Document

28/07/9828 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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