Advanced company searchLink opens in new window

CO SEC NUMBER 2 LIMITED

Company number 07688703

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)
09 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
17 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
13 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
29 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
11 Oct 2012 CH01 Director's details changed for The Hon Robert Anthony Rayne on 11 October 2012
11 Oct 2012 CH01 Director's details changed for James Keith Alan Rugge-Price on 11 October 2012
11 Oct 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
11 Oct 2012 CH01 Director's details changed for The Hon Robert Anthony Rayne on 11 October 2012
11 Oct 2012 CH01 Director's details changed for James Keith Alan Rugge-Price on 11 October 2012
19 Oct 2011 AP03 Appointment of Miss Linda May Hook as a secretary
13 Oct 2011 TM02 Termination of appointment of Eps Secretaries Limited as a secretary
13 Oct 2011 AD01 Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 13 October 2011
30 Jun 2011 NEWINC Incorporation