Advanced company searchLink opens in new window

2FC LIMITED

Company number 06253822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2022 DS01 Application to strike the company off the register
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
21 May 2021 PSC04 Change of details for Miss Kara Therese Kyne as a person with significant control on 18 May 2021
21 May 2021 CH01 Director's details changed for Miss Kara Therese Kyne on 18 May 2021
21 May 2021 CH01 Director's details changed for Frazer Karl Churchill on 18 May 2021
21 May 2021 PSC04 Change of details for Frazer Karl Churchill as a person with significant control on 18 May 2021
18 May 2021 PSC04 Change of details for Frazer Karl Churchill as a person with significant control on 12 May 2021
17 May 2021 PSC04 Change of details for Miss Kara Therese Kyne as a person with significant control on 12 May 2021
17 May 2021 CH01 Director's details changed for Miss Kara Therese Kyne on 17 May 2021
17 May 2021 PSC04 Change of details for Miss Kara Therese Kyne as a person with significant control on 12 May 2021
17 May 2021 CH01 Director's details changed for Frazer Karl Churchill on 12 May 2021
17 May 2021 CH01 Director's details changed for Miss Kara Therese Kyne on 12 May 2021
17 May 2021 PSC04 Change of details for Frazer Karl Churchill as a person with significant control on 12 May 2021
17 May 2021 AD01 Registered office address changed from 37 Foulden Road London N16 7UU to 16-19 Eastcastle Street London W1W 8DY on 17 May 2021
06 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
24 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
01 Nov 2018 CH01 Director's details changed for Frazer Karl Churchill on 1 November 2018
01 Nov 2018 PSC04 Change of details for Frazer Karl Churchill as a person with significant control on 1 November 2018
18 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates