Advanced company searchLink opens in new window

M2SQUARED LIMITED

Company number 08296551

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2016 DS01 Application to strike the company off the register
09 Nov 2015 AA Accounts for a dormant company made up to 30 November 2014
13 Jan 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
22 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Jul 2014 TM02 Termination of appointment of Michael John Harris as a secretary on 1 July 2014
17 Jul 2014 AD01 Registered office address changed from Mulberry House Well View Stoke Row Henley on Thames Oxon RG9 5QQ to 8 Bloomfield Road Cheshunt Herts EN7 6WJ on 17 July 2014
14 Jul 2014 TM01 Termination of appointment of Michael John Harris as a director on 30 June 2014
27 Mar 2014 AP01 Appointment of Mr Michael Lister Newcombe as a director
11 Dec 2013 AR01 Annual return made up to 16 November 2013
Statement of capital on 2013-12-11
  • GBP 1
21 May 2013 CERTNM Company name changed 1 source business consultants LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
21 May 2013 CONNOT Change of name notice
17 Jan 2013 AP03 Appointment of Michael John Harris as a secretary
14 Jan 2013 TM02 Termination of appointment of Michael Newcombe as a secretary
16 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted