- Company Overview for 2MD LIMITED (07506453)
- Filing history for 2MD LIMITED (07506453)
- People for 2MD LIMITED (07506453)
- Charges for 2MD LIMITED (07506453)
- Insolvency for 2MD LIMITED (07506453)
- More for 2MD LIMITED (07506453)
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
|
|
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
|
|
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
|
|
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 |