Advanced company searchLink opens in new window

YOUGOVCENTAUR TWO LIMITED

Company number 06100272

Filter by category

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2015 DS01 Application to strike the company off the register
20 Mar 2015 AD02 Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
26 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 60,000
05 Aug 2014 AP03 Appointment of Grainne Brankin as a secretary on 30 July 2014
05 Aug 2014 TM02 Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014
02 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
18 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 60,000
04 Feb 2014 TM02 Termination of appointment of Claire Baty as a secretary
04 Feb 2014 AP03 Appointment of Matthew David Alexander Jones as a secretary
20 Jun 2013 AP01 Appointment of Mr Mark Henry Kerswell as a director
29 May 2013 TM01 Termination of appointment of Geoffrey Wilmot as a director
07 May 2013 AD03 Register(s) moved to registered inspection location
18 Apr 2013 AD03 Register(s) moved to registered inspection location
18 Apr 2013 AD02 Register inspection address has been changed
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
02 Oct 2012 AP03 Appointment of Claire Vanessa Baty as a secretary
02 Oct 2012 TM02 Termination of appointment of Philippa Keith as a secretary
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Mr. Stephan Shakespeare on 16 January 2012
30 Dec 2011 AD01 Registered office address changed from 50 Poland Street London W1F 7AX on 30 December 2011
03 Oct 2011 TM02 Termination of appointment of Claire Vanessa Baty as a secretary