EXPLAIN2 LIMITED

The Lodge Crabtree Lane The Lodge Crabtree Lane, Milton Keynes, MK17 8AP, Buckinghamshire
StatusDISSOLVED
Company No.07179588
CategoryPrivate Limited Company
Incorporated05 Mar 2010
Age14 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 16 days

SUMMARY

EXPLAIN2 LIMITED is an dissolved private limited company with number 07179588. It was incorporated 14 years, 2 months, 17 days ago, on 05 March 2010 and it was dissolved 3 years, 7 months, 16 days ago, on 06 October 2020. The company address is The Lodge Crabtree Lane The Lodge Crabtree Lane, Milton Keynes, MK17 8AP, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-12

Psc name: Gaye Rosalind Urquhart

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conway James Urquhart

Termination date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gaye Rosalind Urquhart

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Conway James Urquhart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conway James Urquhart

Appointment date: 2015-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Ann Pike

Termination date: 2015-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 02 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-02

Officer name: Gaye Rosalind Rackliff

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jul 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

New date: 2010-05-31

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 May 2010

Action Date: 01 May 2010

Category: Capital

Type: SH01

Date: 2010-05-01

Capital : 300 GBP

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Ann Pike

Documents

View document PDF

Incorporation company

Date: 05 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK CAVIAR INVESTMENTS LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11104600
Status:ACTIVE
Category:Private Limited Company

CLARITY APPOINTMENTS LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:05528720
Status:ACTIVE
Category:Private Limited Company

CLARKS SHOP (NEWRY) LTD

PHELAN & PRESCOTT,NEWRY,BT34 2DL

Number:NI047945
Status:ACTIVE
Category:Private Limited Company

HEAD FIRST SECURITY LIMITED

1 PRIORY COURT ALBANY ROAD,COVENTRY,CV5 6PX

Number:11451961
Status:ACTIVE
Category:Private Limited Company

MANOR DOMESTIC SERVICES LIMITED

2 MANOR COTTAGE,STOKE-ON-TRENT,ST4 8SD

Number:10272047
Status:ACTIVE
Category:Private Limited Company

MTM SOLUTIONS LTD

83 URSWICK ROAD,ULVERSTON,LA12 9LJ

Number:06872063
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