TWO ORCHARDS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

26/02/2526 February 2025 Application to strike the company off the register

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-07-25

View Document

04/02/254 February 2025 Previous accounting period shortened from 2024-12-31 to 2024-07-25

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Annual accounts for year ending 25 Jul 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Registered office address changed from 50 Hadyn Park Road London W12 9AG England to Pinfold House Bowden Road Thorpe Langton Market Harborough LE16 7TP on 2023-03-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GEORGE HINCHCLIFFE

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 01/02/19 STATEMENT OF CAPITAL GBP 2.082

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHARLES

View Document

15/03/1915 March 2019 COMPANY NAME CHANGED SOPHIE'S COCONUT OIL LTD CERTIFICATE ISSUED ON 15/03/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

05/09/185 September 2018 ADOPT ARTICLES 30/07/2018

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR DOMINIC CHARLES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM GEORGE HINCHLIFFE / 31/05/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE ARABELLA THOMPSON / 31/05/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 23B TADMOR STREET LONDON LONDON W12 8AH

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MS SOPHIE ARABELLA THOMPSON / 31/05/2018

View Document

09/04/189 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/10/2017

View Document

20/03/1820 March 2018 10/05/17 STATEMENT OF CAPITAL GBP 1.082

View Document

20/03/1820 March 2018 SUB-DIVISION 10/05/17

View Document

15/03/1815 March 2018 ADOPT ARTICLES 10/05/2017

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATHILDA THOMPSON

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

06/01/166 January 2016 Annual return made up to 9 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

17/10/1517 October 2015 DIRECTOR APPOINTED MR SAM GEORGE HINCHLIFFE

View Document

16/10/1516 October 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

09/10/149 October 2014 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