TWO DIVIDED BY ZERO LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
15/07/2515 July 2025 | First Gazette notice for voluntary strike-off |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/02/2516 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
22/07/2422 July 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
31/08/2331 August 2023 | Accounts for a dormant company made up to 2023-03-31 |
19/02/2319 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
23/07/2123 July 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/10/2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PETERJOHN MARTIN / 29/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN MARTIN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM, BRUNEL HOUSE, 340 FIRECREST, COURT, CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1RG |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
16/01/1716 January 2017 | COMPANY NAME CHANGED BROOKSON (5193I) LIMITED CERTIFICATE ISSUED ON 16/01/17 |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
24/11/1524 November 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 |
16/02/1516 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/08/1222 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETERJOHN MARTIN / 22/08/2012 |
14/02/1214 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
10/12/1110 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/08/1115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETERJOHN MARTIN / 12/08/2011 |
14/02/1114 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/11/0812 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETERJOHN MARTIN / 06/04/2008 |
17/07/0817 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
15/02/0815 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | DIRECTOR RESIGNED |
14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
03/03/073 March 2007 | S366A DISP HOLDING AGM 14/02/07 |
14/02/0714 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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