Download leads from Nexok and grow your business. Find out more

NOW2 Ltd

Documents

Total Documents57
Total Pages187

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off
3 November 2020First Gazette notice for voluntary strike-off
26 October 2020Application to strike the company off the register
17 August 2020Registered office address changed from Omega House Cornford Road Blackpool Lancashire FY4 4QQ to 34 Primrose Way Poulton Le Fylde Lancashire FY6 7FB on 17 August 2020
20 April 2020Confirmation statement made on 1 March 2020 with no updates
29 September 2019Micro company accounts made up to 31 December 2018
16 March 2019Confirmation statement made on 1 March 2019 with no updates
11 November 2018Micro company accounts made up to 31 December 2017
9 March 2018Confirmation statement made on 1 March 2018 with no updates
22 December 2017Registration of charge 086272930001, created on 20 December 2017
22 December 2017Registration of charge 086272930001, created on 20 December 2017
27 September 2017Micro company accounts made up to 31 December 2016
27 September 2017Micro company accounts made up to 31 December 2016
27 September 2017Confirmation statement made on 1 March 2017 with updates
27 September 2017Confirmation statement made on 1 March 2017 with updates
13 February 2017Termination of appointment of Hannah Mary Farquhar as a director on 3 February 2017
13 February 2017Termination of appointment of Hannah Mary Farquhar as a director on 3 February 2017
19 January 2017Confirmation statement made on 6 January 2017 with updates
19 January 2017Confirmation statement made on 6 January 2017 with updates
1 July 2016Total exemption small company accounts made up to 31 December 2015
1 July 2016Total exemption small company accounts made up to 31 December 2015
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
6 January 2016Appointment of Miss Hannah Mary Farquhar as a director on 31 July 2015
6 January 2016Appointment of Miss Hannah Mary Farquhar as a director on 31 July 2015
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
6 January 2016Termination of appointment of Hannah Mary Farquhar as a director on 30 July 2015
6 January 2016Termination of appointment of Hannah Mary Farquhar as a director on 30 July 2015
4 January 2016Appointment of Miss Claire Elizabeth Ausin as a director on 30 July 2015
4 January 2016Appointment of Miss Hannah Mary Farqyhar as a director on 30 July 2015
4 January 2016Director's details changed for Miss Hannah Mary Farqyhar on 4 January 2016
4 January 2016Director's details changed for Miss Claire Elizabeth Ausin on 4 January 2016
4 January 2016Director's details changed for Miss Claire Elizabeth Ausin on 4 January 2016
4 January 2016Director's details changed for Miss Claire Elizabeth Ausin on 4 January 2016
4 January 2016Appointment of Miss Hannah Mary Farqyhar as a director on 30 July 2015
4 January 2016Director's details changed for Miss Hannah Mary Farqyhar on 4 January 2016
4 January 2016Director's details changed for Miss Hannah Mary Farqyhar on 4 January 2016
4 January 2016Appointment of Miss Claire Elizabeth Ausin as a director on 30 July 2015
23 December 2015Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,000
23 December 2015Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,000
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
29 April 2015Total exemption small company accounts made up to 31 December 2014
29 April 2015Total exemption small company accounts made up to 31 December 2014
2 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014
2 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014
18 December 2014Director's details changed for Mr Paul Leslie Farquhar on 18 December 2014
18 December 2014Director's details changed for Mr Paul Leslie Farquhar on 18 December 2014
29 September 2014Registered office address changed from Omega House Cornford Road Blackpool Lancashire FY4 4QQ to Omega House Cornford Road Blackpool Lancashire FY4 4QQ on 29 September 2014
29 September 2014Registered office address changed from Omega House Cornford Road Blackpool Lancashire FY4 4QQ to Omega House Cornford Road Blackpool Lancashire FY4 4QQ on 29 September 2014
20 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
20 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
2 April 2014Registered office address changed from 34 Primrose Way Poulton Le Fylde Lancashire FY6 7FB England on 2 April 2014
2 April 2014Registered office address changed from 34 Primrose Way Poulton Le Fylde Lancashire FY6 7FB England on 2 April 2014
2 April 2014Registered office address changed from 34 Primrose Way Poulton Le Fylde Lancashire FY6 7FB England on 2 April 2014
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing