Edinburgh
EH4 2LR
Scotland
Director Name | Mrs Jenna Watson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Groathill Avenue Edinburgh EH4 2LR Scotland |
Website | www.2flux.co.uk |
---|
Registered Address | Unit 13 New Broompark Edinburgh Midlothian EH5 1RS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Lewis Jenna & Latimer Elizabeth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £973 |
Cash | £1,340 |
Current Liabilities | £2,142 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
2 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
---|---|
9 May 2023 | Registered office address changed from 9 Groathill Avenue Edinburgh EH4 2LR Scotland to Unit 13 New Broompark Edinburgh Midlothian EH5 1RS on 9 May 2023 (1 page) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
7 November 2022 | Change of details for Mrs Jenna Esther Watson as a person with significant control on 7 November 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
23 January 2022 | Micro company accounts made up to 31 May 2021 (8 pages) |
4 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2022 | Registered office address changed from 3 Hill Street Design House Edinburgh EH2 3JP Scotland to 9 Groathill Avenue Edinburgh EH4 2LR on 3 January 2022 (1 page) |
3 January 2022 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2021 | Micro company accounts made up to 31 May 2020 (9 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
23 February 2020 | Micro company accounts made up to 31 May 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (7 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
8 June 2018 | Change of details for Miss Jenna Esther Lewis as a person with significant control on 7 June 2018 (2 pages) |
8 June 2018 | Change of details for Miss Elizabeth Latimer as a person with significant control on 7 June 2018 (2 pages) |
7 June 2018 | Director's details changed for Jenna Lewis on 7 June 2018 (2 pages) |
7 June 2018 | Director's details changed for Elizabeth Latimer on 7 June 2018 (2 pages) |
25 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 April 2016 | Registered office address changed from 19 Middlebank Avenue Dunfermline Fife KY11 8LR to 3 Hill Street Design House Edinburgh EH2 3JP on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 19 Middlebank Avenue Dunfermline Fife KY11 8LR to 3 Hill Street Design House Edinburgh EH2 3JP on 26 April 2016 (1 page) |
21 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 June 2014 | Director's details changed for Elizabeth Latimer on 1 September 2013 (2 pages) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Elizabeth Latimer on 1 September 2013 (2 pages) |
11 June 2014 | Director's details changed for Elizabeth Latimer on 1 September 2013 (2 pages) |
11 June 2014 | Director's details changed for Jenna Lewis on 1 September 2013 (2 pages) |
11 June 2014 | Director's details changed for Jenna Lewis on 1 September 2013 (2 pages) |
11 June 2014 | Director's details changed for Jenna Lewis on 1 September 2013 (2 pages) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
23 February 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
25 September 2013 | Registered office address changed from 16/8 Easter Dalry Road Edinburgh Midlothian EH11 2TS on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 16/8 Easter Dalry Road Edinburgh Midlothian EH11 2TS on 25 September 2013 (1 page) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|