Advanced company searchLink opens in new window

2BATE LIMITED

Company number 10080936

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)
30 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
06 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
02 Jun 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
03 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Sep 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
01 Jun 2018 PSC04 Change of details for Thomas Edward Michael Allason as a person with significant control on 17 May 2018
31 May 2018 CH01 Director's details changed for Thomas Edward Michael Allason on 25 May 2018
30 May 2018 CH01 Director's details changed for Thomas Edward Michael Allason on 25 May 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
14 Sep 2017 CH01 Director's details changed for Thomas Edward Michael Allason on 14 September 2017
30 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
04 Jan 2017 CH01 Director's details changed for Thomas Edward Michael Allason on 4 January 2017
04 Jan 2017 AD01 Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017
23 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-23
  • GBP 100