Advanced company searchLink opens in new window

II 2S LTD

Company number 10668265

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2019 TM01 Termination of appointment of Ewart Henry as a director on 8 March 2019
10 Jun 2018 AA Micro company accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
24 May 2018 AD01 Registered office address changed from Holman House Station Road Staplehurst TN12 0QQ United Kingdom to Innovation Centre Maidstone Road Chatham ME5 9FD on 24 May 2018
26 Mar 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Holman House Station Road Staplehurst TN12 0QQ on 26 March 2018
23 Mar 2018 CH01 Director's details changed for Mr Ewart Henry on 23 March 2018
16 Oct 2017 PSC04 Change of details for Mr Anthony Surage as a person with significant control on 16 October 2017
16 Oct 2017 CH01 Director's details changed for Mr Anthony Surage on 30 September 2017
14 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-14
  • GBP 10