Advanced company searchLink opens in new window

30TWO LTD

Company number 06262713

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2020 PSC04 Change of details for Mr Duncan James Rynehart as a person with significant control on 1 November 2018
07 Jul 2020 AD01 Registered office address changed from Lydgate House Low Street North Wheatley Retford Nottinghamshire DN22 9DS England to Greenside High Street Blyth Worksop S81 8EQ on 7 July 2020
27 Nov 2019 AD01 Registered office address changed from Alpha Business Services Hope Cottage Draycott Wolverhampton WV5 7EA United Kingdom to Lydgate House Low Street North Wheatley Retford Nottinghamshire DN22 9DS on 27 November 2019
27 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2018 TM02 Termination of appointment of Louise Rynehart as a secretary on 19 July 2018
21 Aug 2018 TM01 Termination of appointment of Louise Rynehart as a director on 19 July 2018
06 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Jan 2017 CH01 Director's details changed for Mr Duncan James Rynehart on 16 January 2017
16 Jan 2017 CH01 Director's details changed for Mrs Louise Rynehart on 16 January 2017
16 Jan 2017 CH01 Director's details changed for Mr Duncan James Rynehart on 16 January 2017
16 Jan 2017 CH03 Secretary's details changed for Louise Rynehart on 16 January 2017
05 Oct 2016 CH01 Director's details changed for Miss Louise Owens on 1 September 2016
05 Oct 2016 AD01 Registered office address changed from C/O Alpha Business Services Edmund House 27 st James's Road Dudley West Midlands DY1 3JD to Alpha Business Services Hope Cottage Draycott Wolverhampton WV5 7EA on 5 October 2016
05 Oct 2016 CH03 Secretary's details changed for Louise Owens on 1 September 2016
03 Oct 2016 CH01 Director's details changed for Mr Duncan James Rynehart on 1 September 2016
13 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off