TWO THIRSTY MEN LTD - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-09-30
2023-09-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-12-07 delete address 14 CITY QUAY CAMPERDOWN STREET DUNDEE SCOTLAND DD1 3JA
2020-12-07 insert address 1 SOUTH STREET GRANTOWN-ON-SPEY SCOTLAND PH26 3HZ
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-07 update registered_address
2020-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 14 CITY QUAY CAMPERDOWN STREET DUNDEE DD1 3JA SCOTLAND
2020-10-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-08-09 update accounts_next_due_date 2019-09-30 => 2020-12-31
2020-08-09 update company_status Active - Proposal to Strike off => Active
2020-07-18 update statutory_documents RES02
2020-07-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES
2020-07-17 update statutory_documents COMPANY RESTORED ON 17/07/2020
2020-02-11 update statutory_documents STRUCK OFF AND DISSOLVED
2019-12-07 update company_status Active => Active - Proposal to Strike off
2019-11-26 update statutory_documents FIRST GAZETTE
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-12-20 update statutory_documents DIRECTOR APPOINTED MR GORDON WHYTE
2018-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON WHYTE
2018-12-20 update statutory_documents CESSATION OF FRAZER BLYTH AS A PSC
2018-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRAZER BLYTH
2018-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BLYTH
2018-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRAZER BLYTH
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-26 update statutory_documents DIRECTOR APPOINTED MRS KAREN BLYTH
2018-05-11 delete address WOODSIDE WOODSIDE AVENUE GRANTOWN-ON-SPEY MORAY SCOTLAND PH26 3JR
2018-05-11 insert address 14 CITY QUAY CAMPERDOWN STREET DUNDEE SCOTLAND DD1 3JA
2018-05-11 update company_status Active - Proposal to Strike off => Active
2018-05-11 update registered_address
2018-05-01 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2018
2018-04-17 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2018 FROM WOODSIDE WOODSIDE AVENUE GRANTOWN-ON-SPEY MORAY PH26 3JR SCOTLAND
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2018-04-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRAZER BLYTH
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-02-27 update statutory_documents FIRST GAZETTE
2017-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN STOBIE
2017-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN STOBIE
2017-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date null => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-07 => 2018-09-30
2017-08-10 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-27 insert sic_code 11050 - Manufacture of beer
2017-02-15 update statutory_documents SECOND FILED SH01 - 07/02/17 STATEMENT OF CAPITAL GBP 100
2017-02-08 update statutory_documents 07/02/17 STATEMENT OF CAPITAL GBP 2
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2015-12-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION