Advanced company searchLink opens in new window

WOKINGHAM BUSINESS CENTRE 2 LIMITED

Company number 07523689

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)
10 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 March 2023
12 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
04 Sep 2020 AA Micro company accounts made up to 31 March 2020
29 Jul 2020 AD01 Registered office address changed from Evolution House 2, 4 & 6 Easthampstead Road Wokingham Berkshire RG40 2EG England to Evolution House 2,4 and 6 Easthampstead Road Wokingham Berkshire RG40 2EG on 29 July 2020
15 Jul 2020 AD01 Registered office address changed from The Courthouse Erfstadt Court Denmark Street Wokingham RG40 2YF to Evolution House 2, 4 & 6 Easthampstead Road Wokingham Berkshire RG40 2EG on 15 July 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
29 Mar 2019 PSC01 Notification of Peter John Raphael as a person with significant control on 6 April 2016
08 Jan 2019 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
12 Mar 2018 AA Micro company accounts made up to 31 March 2017
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 TM01 Termination of appointment of Maria De Fatima Vieira Barcelos Esteves Gemal as a director on 11 July 2017
11 Jul 2017 CS01 Confirmation statement made on 9 April 2017 with updates
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1