Advanced company searchLink opens in new window

T2NY LIMITED

Company number 05054156

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2018 DS01 Application to strike the company off the register
23 Aug 2017 CS01 Confirmation statement made on 24 February 2017 with updates
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 AA Micro company accounts made up to 28 February 2017
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2017 AD01 Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017
30 Nov 2016 AA Micro company accounts made up to 28 February 2016
15 Sep 2016 TM02 Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016
05 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
23 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
13 Nov 2014 AA Micro company accounts made up to 28 February 2014
21 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
21 Mar 2014 CH04 Secretary's details changed for Cumberland Secretaries Limited on 26 March 2013
10 Mar 2014 TM01 Termination of appointment of Susan O'rorke as a director
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Aug 2013 AP01 Appointment of Mrs Claire Marie Cain as a director
19 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
19 Apr 2013 AD01 Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 19 April 2013
19 Apr 2013 CH04 Secretary's details changed for Cumberland Secretaries Limited on 25 February 2012
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
21 Mar 2012 AR01 Annual return made up to 24 February 2012