Advanced company searchLink opens in new window

STAGE TWO PARTNERS LIMITED

Company number 06446452

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)
31 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 23 February 2023
04 Mar 2022 AD01 Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 4 March 2022
04 Mar 2022 600 Appointment of a voluntary liquidator
04 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-24
04 Mar 2022 LIQ01 Declaration of solvency
23 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 31 October 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
14 Jan 2021 AA Micro company accounts made up to 31 May 2020
22 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
15 Jan 2020 AA Micro company accounts made up to 31 May 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
19 Nov 2019 PSC04 Change of details for Ms Sonia Spriddle as a person with significant control on 10 October 2019
19 Nov 2019 PSC04 Change of details for Mr Neville Raymond Margison as a person with significant control on 10 October 2019
10 Oct 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 10 October 2019
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
27 Mar 2018 CH01 Director's details changed for Mr Neville Raymond Margison on 27 March 2018
27 Mar 2018 CH01 Director's details changed for Sonia Spriddle on 27 March 2018
27 Mar 2018 CH03 Secretary's details changed for Mr Neville Raymond Margison on 27 March 2018
27 Mar 2018 PSC04 Change of details for Mr Neville Raymond Margison as a person with significant control on 27 March 2018
27 Mar 2018 PSC04 Change of details for Ms Sonia Spriddle as a person with significant control on 27 March 2018
12 Jan 2018 AA Micro company accounts made up to 31 May 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates