- Company Overview for MIRUS DORMANT TWO LIMITED (05922972)
- Filing history for MIRUS DORMANT TWO LIMITED (05922972)
- People for MIRUS DORMANT TWO LIMITED (05922972)
- More for MIRUS DORMANT TWO LIMITED (05922972)
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) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2023 | DS01 | Application to strike the company off the register | |
15 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
09 Dec 2022 | TM01 | Termination of appointment of Peter Mark Sweetbaum as a director on 7 December 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
06 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 6 December 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
10 Sep 2021 | CH01 | Director's details changed for Mr Andrew David Paul Insley on 1 September 2021 | |
16 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
29 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2020 | AD01 | Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 24 September 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
05 Dec 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
05 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
05 Sep 2019 | AD01 | Registered office address changed from 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED England to 40 Bernard Street London WC1N 1LE on 5 September 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 July 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Andrew David Paul Insley as a director on 31 July 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Peter Mark Sweetbaum as a director on 31 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Paul David Tomlinson as a director on 31 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Thomas David Williams as a director on 31 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Richard Leslie Finch as a director on 31 July 2019 | |
31 Jul 2019 | PSC02 | Notification of The Mirus Trading Group Ltd as a person with significant control on 30 July 2019 | |
31 Jul 2019 | PSC07 | Cessation of Paul David Tomlinson as a person with significant control on 30 July 2019 |