TWO TREES ENTERPRISES LTD

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 Application to strike the company off the register

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

02/07/232 July 2023 Registered office address changed from 3 the Hedgerows Bradley Stoke Bristol BS32 9DW England to 21 a Sheldrake Drive Bristol BS16 1UE on 2023-07-02

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

11/12/2211 December 2022 Termination of appointment of David Christopher Scott as a director on 2022-12-11

View Document

11/12/2211 December 2022 Registered office address changed from 82 Montreal Avenue Bristol BS7 0NQ England to 3 the Hedgerows Bradley Stoke Bristol BS32 9DW on 2022-12-11

View Document

02/12/222 December 2022 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 82 Montreal Avenue Bristol BS7 0NQ on 2022-12-02

View Document

02/12/222 December 2022 Director's details changed for Mr David Christopher Scott on 2022-12-02

View Document

02/12/222 December 2022 Director's details changed for Miss Neelam Ismail on 2022-12-02

View Document

02/12/222 December 2022 Change of details for Miss Neelam Ismail as a person with significant control on 2022-12-02

View Document

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

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

20/11/2120 November 2021 Appointment of Mr David Christopher Scott as a director on 2021-11-20

View Document

26/07/2126 July 2021 Registered office address changed from 61 Bridge Street Bridge Street Kington HR5 3DJ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Miss Neelam Ismail on 2021-07-26

View Document

25/07/2125 July 2021 Change of details for Miss Neelam Ismail as a person with significant control on 2021-07-12

View Document

25/07/2125 July 2021 Registered office address changed from 6 Greenlawn Walk Leicester LE4 0BN England to 61 Bridge Street Bridge Street Kington HR5 3DJ on 2021-07-25

View Document

25/07/2125 July 2021 Termination of appointment of Hanif Majothi as a director on 2021-07-12

View Document

08/04/218 April 2021 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