2 HO LIMITED

Sunnybank Duffryn Lane Sunnybank Duffryn Lane, Cardiff, CF5 6TA, Wales
StatusDISSOLVED
Company No.10017483
CategoryPrivate Limited Company
Incorporated22 Feb 2016
Age8 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 10 months

SUMMARY

2 HO LIMITED is an dissolved private limited company with number 10017483. It was incorporated 8 years, 4 months, 14 days ago, on 22 February 2016 and it was dissolved 2 years, 10 months ago, on 07 September 2021. The company address is Sunnybank Duffryn Lane Sunnybank Duffryn Lane, Cardiff, CF5 6TA, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Louise Thomas

Termination date: 2021-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clare Louise Thomas

Cessation date: 2021-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-24

Old address: Charterhouse Ii Fortran Road St. Mellons Cardiff CF3 0LT Wales

New address: Sunnybank Duffryn Lane St. Nicholas Cardiff CF5 6TA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-11

Old address: 1 Station Street Porth CF39 9NR Wales

New address: Charterhouse Ii Fortran Road St. Mellons Cardiff CF3 0LT

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-11

Officer name: Mrs Clare Louise O'halloran

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-11

Psc name: Mrs Clare Louise O'halloran

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-23

Old address: Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT Wales

New address: 1 Station Street Porth CF39 9NR

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 11 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-11

Psc name: Mrs Clare Louise O'halloran

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 11 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-11

Psc name: Mr Jonathan Graham Hale

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 10 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Graham Hale

Notification date: 2017-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 10 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clare Louise O'halloran

Notification date: 2017-03-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-23

Old address: The Maltings, East Tyndall St Cardiff Bay Cardiff South Glamorgan CF24 5EA Wales

New address: Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Incorporation company

Date: 22 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOR LIFE’S LEMONS LTD

8 CASTLE HILL,BELPER,DE56 4EA

Number:11854340
Status:ACTIVE
Category:Private Limited Company

GLOBEMASTER INVESTMENTS LIMITED

ROBOT WORKS,SHEFFIELD,S1 4QG

Number:03116083
Status:ACTIVE
Category:Private Limited Company

KINVER ENGINEERING LIMITED

21 HEATHER DRIVE,STOURBRIDGE,DY7 6DR

Number:08813171
Status:ACTIVE
Category:Private Limited Company

NATALIA BOTANICALS LIMITED

1 PARK MANSIONS,NORTHWOOD,HA6 2JH

Number:11571736
Status:ACTIVE
Category:Private Limited Company

NATURA TRADING LIMITED

7 GROSVENOR GARDENS,LONDON,SW1W 0AF

Number:09683148
Status:ACTIVE
Category:Private Limited Company

ROLAND WHITE RECRUITMENT LIMITED

106 MILL STUDIO,WARE,SG12 9PY

Number:11485238
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