About

Registered Number: 07280389
Date of Incorporation: 10/06/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: C/O Sherlock & Co Ltd, 232 Stamford Street Central, Ashton Under Lyne, OL6 7NQ,

 

The 2 Faced Theatre Cic was registered on 10 June 2010 and has its registered office in Ashton Under Lyne. We don't currently know the number of employees at The 2 Faced Theatre Cic. There is one director listed as Morgan, Carl Hugh for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORGAN, Carl Hugh 10 June 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 24 March 2020
AD01 - Change of registered office address 21 November 2019
AA - Annual Accounts 03 October 2019
AD01 - Change of registered office address 15 July 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 26 June 2019
AA01 - Change of accounting reference date 29 March 2019
AD01 - Change of registered office address 18 September 2018
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 05 April 2018
PSC01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 03 April 2017
DISS40 - Notice of striking-off action discontinued 02 November 2016
AR01 - Annual Return 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 14 April 2015
DISS40 - Notice of striking-off action discontinued 15 October 2014
AR01 - Annual Return 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 29 May 2013
SH01 - Return of Allotment of shares 19 September 2012
AR01 - Annual Return 19 September 2012
AP01 - Appointment of director 10 September 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 21 June 2011
CERTNM - Change of name certificate 16 September 2010
CICCON - N/A 16 September 2010
CONNOT - N/A 16 September 2010
NEWINC - New incorporation documents 10 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.