Advanced company searchLink opens in new window

PROPOSE TWO LIMITED

Company number 03649589

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2020 DS01 Application to strike the company off the register
03 Apr 2020 TM01 Termination of appointment of Steve Richard Winters as a director on 6 December 2019
01 Apr 2020 TM01 Termination of appointment of Wayne Moretto as a director on 10 March 2020
26 Feb 2020 MR04 Satisfaction of charge 2 in full
26 Feb 2020 MR04 Satisfaction of charge 3 in full
24 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
22 May 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
22 Nov 2018 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018
15 Nov 2018 TM01 Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018
15 May 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
22 May 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
26 Jul 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
15 Jul 2016 AP01 Appointment of Mr Steve Winters as a director on 6 July 2016
27 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Jun 2016 AP01 Appointment of Mr Wayne Moretto as a director on 9 June 2016
12 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
15 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
06 May 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
06 May 2014 TM01 Termination of appointment of Paul Delaney as a director