Advanced company searchLink opens in new window

2XS RENDERING LTD

Company number 11903936

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
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 24 March 2021 with updates
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 100
11 Mar 2021 SH10 Particulars of variation of rights attached to shares
11 Mar 2021 SH08 Change of share class name or designation
11 Mar 2021 MA Memorandum and Articles of Association
11 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2021 AA Micro company accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
30 Apr 2019 PSC04 Change of details for Mr Sylwester Rodak as a person with significant control on 29 April 2019
29 Apr 2019 AP01 Appointment of Mr Sylwester Rodak as a director on 29 April 2019
29 Apr 2019 AD01 Registered office address changed from 24 Harborough Road Oadby Leicester LE2 4LA England to Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 29 April 2019
25 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted