2 ASSIST LTD

1 Great Cumberland Place 1 Great Cumberland Place, London, W1H 7LW
StatusDISSOLVED
Company No.06715934
CategoryPrivate Limited Company
Incorporated06 Oct 2008
Age15 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution23 Sep 2014
Years9 years, 9 months, 21 days

SUMMARY

2 ASSIST LTD is an dissolved private limited company with number 06715934. It was incorporated 15 years, 9 months, 8 days ago, on 06 October 2008 and it was dissolved 9 years, 9 months, 21 days ago, on 23 September 2014. The company address is 1 Great Cumberland Place 1 Great Cumberland Place, London, W1H 7LW.



Company Fillings

Gazette dissolved liquidation

Date: 23 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2013

Action Date: 06 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-04-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 May 2012

Action Date: 06 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-04-06

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-23

Old address: 1-5 Nelson Street Southend Essex SS1 1EG

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-08

Officer name: Mr Joseph Albert Bartle

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2011

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-08

Officer name: Kevin Joseph Finn

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Bartle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2011

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Kevin Joseph Finn

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2011

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Mr Joseph Albert Bartle

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alicia Cavanagh

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Albert Bartle

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-08

Old address: 249 Cranbrook Road Ilford Essex IG1 4TG

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr Joseph Albert Bartle

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Albert Bartle

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Finn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Mr John Dodding

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director joseph bartle

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 16/04/2009 from 18 cambie crescent colchester essex CO4 5DW united kingdom

Documents

View document PDF

Incorporation company

Date: 06 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CXE76GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11348717
Status:ACTIVE
Category:Private Limited Company

ECIG LANARK LTD

29 LANARK ROAD,CARLUKE,ML8 4HE

Number:SC577406
Status:ACTIVE
Category:Private Limited Company

G A SPORTS MANAGEMENT LIMITED

ROWLANDS HOUSE PORTOBELLO ROAD, BIRTLEY,COUNTY DURHAM,DH3 2RY

Number:07278553
Status:ACTIVE
Category:Private Limited Company

GLOBALIZED RECRUITMENT SERVICES LTD.

6TH FLOOR, NEW BALTIC HOUSE,LONDON,EC3M 4BE

Number:07116741
Status:ACTIVE
Category:Private Limited Company

HERTS COLLECTIVE CIC

5 TUDOR CRT,RICKMANSWORTH,WD3 8PX

Number:10532476
Status:ACTIVE
Category:Community Interest Company

TEBMAR LTD

HILLCREST,WELLINGBOROUGH,NN8 5BD

Number:03831852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source