Advanced company searchLink opens in new window

2WAYTRAFFIC UK LIMITED

Company number 06254196

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)
28 Dec 2023 AD01 Registered office address changed from 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG United Kingdom to 100 st. James Road Northampton NN5 5LF on 28 December 2023
28 Dec 2023 600 Appointment of a voluntary liquidator
28 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-12
28 Dec 2023 LIQ01 Declaration of solvency
01 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
03 Mar 2023 TM01 Termination of appointment of Richard John Parsons as a director on 2 March 2023
03 Mar 2023 TM01 Termination of appointment of Cheryl Lynch as a director on 3 March 2023
09 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
25 May 2021 PSC05 Change of details for Columbia Pictures Corporation Limited as a person with significant control on 15 June 2020
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Jul 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
15 Jun 2020 AD01 Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 15 June 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
19 Feb 2019 AA Full accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
06 Jun 2018 AP01 Appointment of Ms Cheryl Lynch as a director on 30 March 2018
05 Jun 2018 TM01 Termination of appointment of Corii David Berg as a director on 30 March 2018
22 Mar 2018 AA Full accounts made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2017 AA Full accounts made up to 31 March 2016