Advanced company searchLink opens in new window

2MD LIMITED

Company number 07506453

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)
31 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2019 L64.04 Dissolution deferment
14 Oct 2019 L64.07 Completion of winding up
09 Apr 2019 COCOMP Order of court to wind up
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 30 January 2017
11 Feb 2017 AP01 Appointment of Mr Dal Singh as a director on 6 February 2017
11 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
09 Dec 2016 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 9 December 2016
08 Nov 2016 AA Total exemption small company accounts made up to 30 January 2016
27 May 2016 MR04 Satisfaction of charge 075064530001 in full
29 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
29 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
23 Oct 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 January 2015
10 Mar 2015 TM01 Termination of appointment of Rachhpal Singh Deol as a director on 7 January 2015
10 Mar 2015 AP01 Appointment of Mr Selass Iljass-Masihs as a director on 7 January 2015
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
06 Jan 2014 TM02 Termination of appointment of Charles Deacon as a secretary
21 Nov 2013 MR01 Registration of charge 075064530001
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