- Company Overview for M2 J2 LTD (07010376)
- Filing history for M2 J2 LTD (07010376)
- People for M2 J2 LTD (07010376)
- More for M2 J2 LTD (07010376)
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) |
---|---|---|---|
11 Jul 2017 | PSC07 | Cessation of Ivan Stephen Kingsley Smith as a person with significant control on 1 December 2016 | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
22 Sep 2016 | AD01 | Registered office address changed from Kkb House Arnolde Close Medway City Estate Rochester Kent ME2 4QW to C/O Kkb Group Alpha House Culpeper Close Medway City Estate Rochester ME2 4HU on 22 September 2016 | |
03 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
02 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Nov 2012 | AD01 | Registered office address changed from Unit 7, Thameside Terminal Salt Lane Cliffe Rochester Kent ME3 7TA on 29 November 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Mr Collin Basi on 5 September 2010 | |
05 Sep 2009 | NEWINC | Incorporation |