TWO SEVEN LTD

49 Gertrude Road 49 Gertrude Road, Nottingham, NG2 5BZ
StatusDISSOLVED
Company No.06304747
CategoryPrivate Limited Company
Incorporated06 Jul 2007
Age16 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / samuel culshaw / 06/07/2008

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARMEL BRANDS LIMITED

UNIT 1,LONDON,NW5 3AN

Number:11851264
Status:ACTIVE
Category:Private Limited Company

CHANNELL INSTALLATIONS LTD

366 BITTERNE ROAD,SOUTHAMPTON,SO18 1DR

Number:07572135
Status:ACTIVE
Category:Private Limited Company

ELSECOM LIMITED

11 STANHOPE ROAD,CROYDON,CR0 5NS

Number:06123982
Status:ACTIVE
Category:Private Limited Company

FOOTPRINTS DAY NURSERY LTD.

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

THE IRONING BUTLER LTD

9 HINTON WOOD AVENUE,CHRISTCHURCH,BH23 5AB

Number:10186406
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source