COCKPIT TWO LIMITED

Register to unlock more data on OkredoRegister

COCKPIT TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04603423

Incorporation date

28/11/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sea Containers House, 18 Upper Ground, London SE1 9GLCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2002)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon03/10/2022
Application to strike the company off the register
dot icon29/09/2022
Termination of appointment of Richard James Payne as a director on 2022-09-29
dot icon28/09/2022
Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-27
dot icon22/07/2022
Termination of appointment of Daniel Patrick Conaghan as a director on 2022-07-08
dot icon15/07/2022
Appointment of Richard James Payne as a director on 2022-07-01
dot icon21/04/2022
Statement of capital on 2022-04-21
dot icon21/04/2022
Statement by Directors
dot icon21/04/2022
Solvency Statement dated 21/04/22
dot icon21/04/2022
Resolutions
dot icon15/02/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon18/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon18/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon29/11/2021
Change of details for Wpp Group (Uk) Ltd as a person with significant control on 2018-11-26
dot icon29/11/2021
Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26
dot icon22/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon30/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon13/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon11/12/2019
Termination of appointment of Steve Richard Winters as a director on 2019-12-06
dot icon22/11/2019
Appointment of Mr Daniel Patrick Conaghan as a director on 2019-11-21
dot icon22/11/2019
Appointment of Mr Andrew Robertson Payne as a director on 2019-11-21
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon20/11/2018
Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 2018-11-20
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/07/2016
Termination of appointment of Christopher Paul Sweetland as a director on 2016-07-01
dot icon15/07/2016
Appointment of Mr Steve Winters as a director on 2016-07-06
dot icon01/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon24/12/2013
Secretary's details changed for Wpp Group (Nominees) Limited on 2009-10-01
dot icon10/12/2013
Appointment of Mr Charles Ward Van Der Welle as a director
dot icon10/12/2013
Termination of appointment of Paul Delaney as a director
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 27/11/08; full list of members
dot icon22/10/2008
Appointment terminated director paul richardson
dot icon21/10/2008
Director appointed paul delaney
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 28/11/07; full list of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon31/01/2007
Director's particulars changed
dot icon05/12/2006
Director's particulars changed
dot icon04/12/2006
Return made up to 28/11/06; full list of members
dot icon04/12/2006
Director's particulars changed
dot icon04/12/2006
Nc inc already adjusted 31/12/03
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon23/10/2006
Director's particulars changed
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon03/04/2006
Ad 06/01/03--------- £ si 15160667@1=15160667
dot icon21/12/2005
Return made up to 28/11/05; full list of members
dot icon09/12/2005
New secretary appointed
dot icon09/12/2005
Secretary resigned
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon29/01/2005
Return made up to 28/11/04; full list of members
dot icon24/06/2004
Full accounts made up to 2003-12-31
dot icon08/12/2003
Return made up to 28/11/03; full list of members
dot icon28/01/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon11/12/2002
Registered office changed on 11/12/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon05/12/2002
New director appointed
dot icon05/12/2002
New secretary appointed
dot icon05/12/2002
New director appointed
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
Director resigned
dot icon28/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COCKPIT TWO LIMITED

COCKPIT TWO LIMITED is an(a) Dissolved company incorporated on 28/11/2002 with the registered office located at Sea Containers House, 18 Upper Ground, London SE1 9GL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COCKPIT TWO LIMITED?

toggle

COCKPIT TWO LIMITED is currently Dissolved. It was registered on 28/11/2002 and dissolved on 17/01/2023.

Where is COCKPIT TWO LIMITED located?

toggle

COCKPIT TWO LIMITED is registered at Sea Containers House, 18 Upper Ground, London SE1 9GL.

What does COCKPIT TWO LIMITED do?

toggle

COCKPIT TWO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for COCKPIT TWO LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.