TWO SEVEN LTD
Status | DISSOLVED |
Company No. | 06304747 |
Category | Private Limited Company |
Incorporated | 06 Jul 2007 |
Age | 16 years, 9 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 3 months, 29 days |
SUMMARY
TWO SEVEN LTD is an dissolved private limited company with number 06304747. It was incorporated 16 years, 9 months, 27 days ago, on 06 July 2007 and it was dissolved 2 years, 3 months, 29 days ago, on 04 January 2022. The company address is 49 Gertrude Road 49 Gertrude Road, Nottingham, NG2 5BZ.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination secretary company with name termination date
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-27
Officer name: Anthony Malcolm Poulter
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Accounts with accounts type total exemption small
Date: 04 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 24 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Change person director company with change date
Date: 31 Jul 2014
Action Date: 06 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Lewis Culshaw
Change date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Change registered office address company with date old address
Date: 23 May 2013
Action Date: 23 May 2013
Category: Address
Type: AD01
Old address: 45 St. Albans Street Sherwood Nottingham NG5 2HA United Kingdom
Change date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Mr Samuel Lewis Culshaw
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Legacy
Date: 01 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 01/08/2008 from 5 hardwick grove west bridgford nottingham NG2 SH4
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / samuel culshaw / 06/07/2008
Documents
Certificate change of name company
Date: 19 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rough edit LTD\certificate issued on 19/10/07
Documents
Some Companies
UNIT 1,LONDON,NW5 3AN
Number: | 11851264 |
Status: | ACTIVE |
Category: | Private Limited Company |
366 BITTERNE ROAD,SOUTHAMPTON,SO18 1DR
Number: | 07572135 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 STANHOPE ROAD,CROYDON,CR0 5NS
Number: | 06123982 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 EDINBURGH DRIVE,STAINES-UPON-THAMES,TW18 1PJ
Number: | 05368917 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAVANNAH LANE MANAGEMENT LIMITED
61 RODNEY STREET,LIVERPOOL,L1 9ER
Number: | 11952283 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HINTON WOOD AVENUE,CHRISTCHURCH,BH23 5AB
Number: | 10186406 |
Status: | ACTIVE |
Category: | Private Limited Company |