Advanced company searchLink opens in new window

2MHD LIMITED

Company number 06023093

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)
19 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2018 CS01 Confirmation statement made on 13 September 2017 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jan 2017 AD01 Registered office address changed from The Old Registry 2 Cemetery Road Shelton Stoke-on-Trent Staffordshire ST4 2DL to 55 Avebury House Newhall Street Birmingham B3 3RB on 11 January 2017
13 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jun 2016 MR04 Satisfaction of charge 060230930001 in full
28 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Aug 2015 AP01 Appointment of Mr Selass Iljass-Masihs as a director on 2 February 2014
13 Aug 2015 TM01 Termination of appointment of Rachhpal Singh Deol as a director on 2 February 2014
20 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
20 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Feb 2014 TM02 Termination of appointment of Veritatis Consultancy Limited as a secretary
06 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
21 Nov 2013 MR01 Registration of charge 060230930001
08 Nov 2013 TM01 Termination of appointment of Julie Owen as a director
12 Jul 2013 AP01 Appointment of Mr Rachhpal Singh Deol as a director
11 Jun 2013 CERTNM Company name changed nostro vostro NV4 LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
  • NM01 ‐ Change of name by resolution
10 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
29 Nov 2012 CERTNM Company name changed aboran (north east) student support LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-27
  • NM01 ‐ Change of name by resolution
28 Nov 2012 AP04 Appointment of Veritatis Consultancy Limited as a secretary
28 Nov 2012 TM01 Termination of appointment of John Hopkinson as a director