Advanced company searchLink opens in new window

TRAFFIC2 LTD

Company number 09733527

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
07 Apr 2021 AA Micro company accounts made up to 31 August 2020
01 Feb 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
29 Aug 2020 AA Micro company accounts made up to 31 August 2019
12 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2020 CS01 Confirmation statement made on 24 November 2019 with no updates
25 Nov 2019 AD01 Registered office address changed from Wework 1 Primrose Street London EC2A 2EX England to Devonshire House Manor Way Borehamwood WD6 1QQ on 25 November 2019
27 Sep 2019 TM01 Termination of appointment of Alex Jarvis as a director on 27 September 2019
28 May 2019 AA Micro company accounts made up to 31 August 2018
10 Apr 2019 AP01 Appointment of Mr Alex Jarvis as a director on 6 April 2019
17 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 31 August 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
22 Nov 2017 PSC08 Notification of a person with significant control statement
22 Nov 2017 PSC07 Cessation of Russell Banks as a person with significant control on 17 August 2017
22 Nov 2017 PSC07 Cessation of Russell Banks as a person with significant control on 17 August 2017
22 Nov 2017 CH01 Director's details changed for Mr Russell Banks on 21 November 2017
22 Nov 2017 AP01 Appointment of Mr Johnny Kairouz as a director on 17 August 2017
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 August 2017
  • GBP 10
07 Sep 2017 CS01 Confirmation statement made on 13 August 2017 with updates
07 Jul 2017 AA Micro company accounts made up to 31 August 2016