Advanced company searchLink opens in new window

MS2U LIMITED

Company number 08322124

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30
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