Two Dot Zero Limited

DataGardener
dissolved
Unknown

Two Dot Zero Limited

09225379Private Limited With Share Capital

Gill House 140 Holyhead Road, Birmingham, West Midlands, B210AF
Incorporated

18/09/2014

Company Age

11 years

Directors

2

Employees

SIC Code

90030

Risk

not scored

Company Overview

Registration, classification & business activity

Two Dot Zero Limited (09225379) is a private limited with share capital incorporated on 18/09/2014 (11 years old) and registered in west midlands, B210AF. The company operates under SIC code 90030 - artistic creation.

Private Limited With Share Capital
SIC: 90030
Unknown
Incorporated 18/09/2014
B210AF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:01-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-06-2024
Resolution
Category:Resolution
Date:11-06-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2021
Resolution
Category:Resolution
Date:25-01-2021
Change Of Name Notice
Category:Change Of Name
Date:25-01-2021
Memorandum Articles
Category:Incorporation
Date:03-12-2020
Resolution
Category:Resolution
Date:27-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2020
Memorandum Articles
Category:Incorporation
Date:27-04-2020
Resolution
Category:Resolution
Date:27-04-2020
Accounts With Accounts Type Group
Category:Accounts
Date:03-03-2020
Resolution
Category:Resolution
Date:21-11-2019
Capital Name Of Class Of Shares
Category:Capital
Date:20-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2019
Accounts With Accounts Type Group
Category:Accounts
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2018
Accounts With Accounts Type Group
Category:Accounts
Date:06-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2017
Accounts With Accounts Type Group
Category:Accounts
Date:23-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Resolution
Category:Resolution
Date:16-09-2016
Resolution
Category:Resolution
Date:29-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2015
Capital Allotment Shares
Category:Capital
Date:11-11-2014
Capital Allotment Shares
Category:Capital
Date:11-11-2014
Resolution
Category:Resolution
Date:11-11-2014
Resolution
Category:Resolution
Date:11-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:13-10-2014
Change Of Name Notice
Category:Change Of Name
Date:13-10-2014
Incorporation Company
Category:Incorporation
Date:18-09-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2024
Filing Date16/08/2023
Latest Accounts30/11/2022

Trading Addresses

Gill House, 140 Holyhead Road, Birmingham, B210AFRegistered
Studio 105, Assay Studios, 141-143 Newhall Street, Birmingham, West Midlands, B31SF

Contact

01212002828
www.greenroomdesign.com
Gill House 140 Holyhead Road, Birmingham, West Midlands, B210AF