This company is commonly known as 30two Ltd. The company was founded 16 years ago and was given the registration number 06262713. The firm's registered office is in WORKSOP. You can find them at Greenside High Street, Blyth, Worksop, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | 30TWO LTD |
---|---|---|
Company Number | : | 06262713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2007 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenside High Street, Blyth, Worksop, England, S81 8EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Wartnaby Street, Market Harborough, England, LE16 9BD | Director | 30 May 2007 | Active |
12, Wartnaby Street, Market Harborough, England, LE16 9BD | Secretary | 30 May 2007 | Active |
Alpha Business Services, Hope Cottage, Draycott, United Kingdom, WV5 7EA | Director | 31 January 2010 | Active |
Mr Duncan James Rynehart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenside, High Street, Worksop, England, S81 8EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2020-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-07-27 | Gazette | Gazette filings brought up to date. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2018-08-21 | Officers | Termination secretary company with name termination date. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-17 | Officers | Change person director company with change date. | Download |
2017-01-16 | Officers | Change person director company with change date. | Download |
2017-01-16 | Officers | Change person director company with change date. | Download |
2017-01-16 | Officers | Change person secretary company with change date. | Download |
2016-10-05 | Officers | Change person director company with change date. | Download |
2016-10-05 | Address | Change registered office address company with date old address new address. | Download |
2016-10-05 | Officers | Change person secretary company with change date. | Download |
2016-10-03 | Officers | Change person director company with change date. | Download |
2016-09-13 | Gazette | Gazette filings brought up to date. | Download |
2016-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-23 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.