Advanced company searchLink opens in new window

M2 FINANCIAL EU LIMITED

Company number 04746670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2012 DS01 Application to strike the company off the register
22 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Sep 2011 AP04 Appointment of Incosec Services Limited as a secretary on 8 September 2011
08 Sep 2011 AP01 Appointment of Mr Stuart Ralph Poppleton as a director on 25 August 2011
05 Sep 2011 TM01 Termination of appointment of Antony Norris as a director on 25 August 2011
05 Sep 2011 AD01 Registered office address changed from 28 Eccleston Square Victoria London SW1V 1NS United Kingdom on 5 September 2011
23 Aug 2011 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 23 August 2011
23 Aug 2011 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
05 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
29 Apr 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Antony Norris on 19 March 2010
01 Nov 2009 AA Full accounts made up to 31 December 2008
30 Apr 2009 363a Return made up to 28/04/09; full list of members
09 Apr 2009 CERTNM Company name changed iq - ludorum software (uk) LIMITED\certificate issued on 14/04/09
03 Nov 2008 AA Full accounts made up to 31 December 2007
02 Oct 2008 363a Return made up to 28/04/08; full list of members
02 Oct 2008 288a Director appointed antony norris
01 Feb 2008 AA Full accounts made up to 31 December 2006
21 Nov 2007 363a Return made up to 28/04/07; full list of members
08 Nov 2007 288b Director resigned
22 Jul 2007 287 Registered office changed on 22/07/07 from: 90 gloucester place london W1U 6EH