- Company Overview for II 2S LTD (10668265)
- Filing history for II 2S LTD (10668265)
- People for II 2S LTD (10668265)
- More for II 2S LTD (10668265)
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
|