Advanced company searchLink opens in new window

PERMANENT ORGANISATION TWO

Company number 04382920

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2022 DS01 Application to strike the company off the register
29 Sep 2022 TM01 Termination of appointment of Andrew Robertson Payne as a director on 29 September 2022
28 Sep 2022 TM01 Termination of appointment of Charles Ward Van Der Welle as a director on 27 September 2022
22 Jul 2022 TM01 Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022
15 Jul 2022 AP01 Appointment of Richard James Payne as a director on 1 July 2022
29 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 22/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
07 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
16 Feb 2022 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018
03 Feb 2022 AA Accounts for a dormant company made up to 31 December 2020
02 Feb 2021 PSC05 Change of details for Wpp Ln Limited as a person with significant control on 26 November 2018
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
05 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
20 Jan 2020 TM01 Termination of appointment of Steve Richard Winters as a director on 6 December 2019
11 Dec 2019 AP01 Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019
11 Dec 2019 AP01 Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
13 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
24 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced 10/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2018 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018
15 Nov 2018 TM01 Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018
29 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates