Advanced company searchLink opens in new window

2DV LTD

Company number 12805577

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)
28 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2024 DS01 Application to strike the company off the register
11 Oct 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
20 Jun 2024 AA Micro company accounts made up to 30 November 2023
01 May 2024 AA01 Previous accounting period extended from 31 August 2023 to 30 November 2023
04 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
06 May 2022 AA Total exemption full accounts made up to 31 August 2021
12 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 10 August 2021
08 Oct 2021 PSC01 Notification of Dean Jacobs as a person with significant control on 5 October 2021
08 Oct 2021 AP01 Appointment of Mr Dean Gary Jacobs as a director on 5 October 2021
08 Oct 2021 AD01 Registered office address changed from 15a Solopark Trading Estate Station Road Pampisford Cambridge Cambridgeshire CB22 3HB England to 15a Solopark Trading Estate Station Road Pampisford Cambridge Cambridgeshire CB22 3FF on 8 October 2021
07 Oct 2021 AD01 Registered office address changed from 20 the Moraine Whittlesford Cambridge CB22 4AH United Kingdom to 15a Solopark Trading Estate Station Road Pampisford Cambridge Cambridgeshire CB22 3HB on 7 October 2021
18 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12.10.2021.
18 Aug 2021 PSC04 Change of details for Mr Daniel Stephen Hunt as a person with significant control on 12 August 2020
11 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-11
  • GBP 100