Advanced company searchLink opens in new window

MIRUS DORMANT TWO LIMITED

Company number 05922972

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-20
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