2 AS ONE LTD

Gallions Hotel Gallions Hotel, London, E16 2QX, England
StatusACTIVE
Company No.09673304
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age8 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

2 AS ONE LTD is an active private limited company with number 09673304. It was incorporated 8 years, 11 months, 9 days ago, on 07 July 2015. The company address is Gallions Hotel Gallions Hotel, London, E16 2QX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

Old address: 39 Founes Drive Chafford Hundred Grays RM16 6DT England

Change date: 2021-05-26

New address: Gallions Hotel Basin Approach London E16 2QX

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-12

Psc name: Alexandru Samuel Bigu

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-12

Officer name: Karolina Zoloto

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zilvinas Akranglis

Termination date: 2021-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-12

Psc name: Zilvinas Akranglis

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-12

Officer name: Mr Alexandru Samuel Bigu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

New address: 39 Founes Drive Chafford Hundred Grays RM16 6DT

Old address: C/O 2 as One Ltd Gallions Hotel Basin Approach Royal Quay London Gallions Reach E16 2QX England

Change date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 06 Oct 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karolina Zoloto

Appointment date: 2020-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-06

Officer name: Viktorija Ruminaviciute

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Oct 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

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: 19 Aug 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Jul 2019

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Jul 2019

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 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: 13 Aug 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 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: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-01

Officer name: Viktorija Ruminaviciute

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Miss Viktorija Ruminaviciute

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Viktorija Ruminaviciute

Appointment date: 2018-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-18

Officer name: Rytis Akranglis

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 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: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-08

New address: C/O 2 as One Ltd Gallions Hotel Basin Approach Royal Quay London Gallions Reach E16 2QX

Old address: C/O 2 as One Ltd Lukys Gym Basin Approach Royal Quay London E16 2QX United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADFIELDS NORTH SEA LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11189631
Status:ACTIVE
Category:Private Limited Company

D.S.J ACCESS LTD

42 PREMIER ROAD,MIDDLESBROUGH,TS3 8QP

Number:11396283
Status:ACTIVE
Category:Private Limited Company

JPR HOLDINGS LTD

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:11771807
Status:ACTIVE
Category:Private Limited Company

LUKRA LIMITED

UNITS 13 TO 15 THE BREWERY YARD DEVA CITY OFFICE PARK,MANCHESTER,M3 7BB

Number:08546048
Status:LIQUIDATION
Category:Private Limited Company

TABLEY PARTNERS LIMITED

SUITE 2, UNIT 14 FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:11341989
Status:ACTIVE
Category:Private Limited Company

THANTI EDUCATION ASSOCIATION LTD

53 SHEEN LANE,LONDON,SW14 8AB

Number:11153983
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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