IN AND UNDER ONE ROOF TWO LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/01/2421 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/12/215 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

20/05/2020 May 2020 COMPANY NAME CHANGED IN THE WORKS BUSINESS LIMITED CERTIFICATE ISSUED ON 20/05/20

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR SAM BUCKINGHAM

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MS CHARLOTTE LAKIN

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LAKIN

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE BARKER

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM BUCKINGHAM

View Document

19/05/2019 May 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

19/05/2019 May 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

19/05/2019 May 2020 18/05/20 STATEMENT OF CAPITAL GBP 120

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MS KATIE BARKER

View Document

22/04/2022 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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