30TWO LTD



Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM LYDGATE HOUSE LOW STREET NORTH WHEATLEY RETFORD NOTTINGHAMSHIRE DN22 9DS ENGLAND

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR DUNCAN JAMES RYNEHART / 01/11/2018

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM ALPHA BUSINESS SERVICES HOPE COTTAGE DRAYCOTT WOLVERHAMPTON WV5 7EA UNITED KINGDOM

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE RYNEHART

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY LOUISE RYNEHART

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES RYNEHART / 16/01/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE RYNEHART / 16/01/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES RYNEHART / 16/01/2017

View Document

16/01/1716 January 2017 SECRETARY'S CHANGE OF PARTICULARS / LOUISE RYNEHART / 16/01/2017

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM C/O ALPHA BUSINESS SERVICES EDMUND HOUSE 27 ST JAMES'S ROAD DUDLEY WEST MIDLANDS DY1 3JD

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE OWENS / 01/09/2016

View Document

05/10/165 October 2016 SECRETARY'S CHANGE OF PARTICULARS / LOUISE OWENS / 01/09/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES RYNEHART / 01/09/2016

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document



12/09/1612 September 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
23/06/1523 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 3, 36 RANGE ROAD, WHALLEY RANGE MANCHESTER LANCASHIRE M16 8ES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

Analyse these accounts
18/06/1218 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MISS LOUISE OWENS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

30/05/0730 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company