TWO TREES ENTERPRISES LTD
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | Application to strike the company off the register |
11/07/2311 July 2023 | Total exemption full accounts made up to 2023-04-30 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | Confirmation statement made on 2023-04-07 with no updates |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
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 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-04-30 |
11/12/2211 December 2022 | Termination of appointment of David Christopher Scott as a director on 2022-12-11 |
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 |
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 |
02/12/222 December 2022 | Director's details changed for Mr David Christopher Scott on 2022-12-02 |
02/12/222 December 2022 | Director's details changed for Miss Neelam Ismail on 2022-12-02 |
02/12/222 December 2022 | Change of details for Miss Neelam Ismail as a person with significant control on 2022-12-02 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
20/11/2120 November 2021 | Appointment of Mr David Christopher Scott as a director on 2021-11-20 |
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 |
26/07/2126 July 2021 | Director's details changed for Miss Neelam Ismail on 2021-07-26 |
25/07/2125 July 2021 | Change of details for Miss Neelam Ismail as a person with significant control on 2021-07-12 |
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 |
25/07/2125 July 2021 | Termination of appointment of Hanif Majothi as a director on 2021-07-12 |
08/04/218 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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