- Company Overview for MS2U LIMITED (08322124)
- Filing history for MS2U LIMITED (08322124)
- People for MS2U LIMITED (08322124)
- Charges for MS2U LIMITED (08322124)
- Insolvency for MS2U LIMITED (08322124)
- More for MS2U LIMITED (08322124)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2021 | AM23 | Notice of move from Administration to Dissolution | |
22 Mar 2021 | AM10 | Administrator's progress report | |
30 Sep 2020 | AM10 | Administrator's progress report | |
25 Aug 2020 | AM19 | Notice of extension of period of Administration | |
11 Mar 2020 | AM10 | Administrator's progress report | |
18 Sep 2019 | AM10 | Administrator's progress report | |
18 Apr 2019 | AM19 | Notice of extension of period of Administration | |
20 Mar 2019 | AM10 | Administrator's progress report | |
17 Oct 2018 | AM07 | Result of meeting of creditors | |
04 Sep 2018 | AD01 | Registered office address changed from New York House 1 Harper Street Leeds LS2 7EA England to C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 4 September 2018 | |
02 Sep 2018 | AM03 | Statement of administrator's proposal | |
29 Aug 2018 | AM01 | Appointment of an administrator | |
12 Jul 2018 | TM01 | Termination of appointment of Lance Moir as a director on 12 July 2018 | |
19 Feb 2018 | MR01 | Registration of charge 083221240001, created on 18 February 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from 4 Brewery Place Leeds LS10 1NE to New York House 1 Harper Street Leeds LS2 7EA on 1 February 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | PSC07 | Cessation of Tanya Battle as a person with significant control on 15 February 2017 | |
04 Jul 2017 | PSC07 | Cessation of Joseph Damian Battle as a person with significant control on 15 February 2017 | |
04 Jul 2017 | PSC02 | Notification of Peoples Holdings Limited as a person with significant control on 15 February 2017 | |
18 May 2017 | AP01 | Appointment of Dr Lance Moir as a director on 18 May 2017 | |
06 Feb 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |