Advanced company searchLink opens in new window

MONEYGLASS FILMS TWO LIMITED

Company number 09692113

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)
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
24 Jan 2021 AD01 Registered office address changed from 8 Lidgett Park Road Lidgett Park Road Leeds LS8 1EQ England to Flat 7 Ashburn House 2, Parish Ghyll Road Ilkley LS29 9nd on 24 January 2021
24 Jan 2021 TM02 Termination of appointment of Jenny Elizabeth Schofield as a secretary on 22 January 2021
24 Jan 2021 TM01 Termination of appointment of Jenny Elizabeth Schofield as a director on 22 January 2021
29 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
22 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
30 May 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • GBP 511.90
18 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
14 Nov 2017 EH04 Elect to keep the persons' with significant control register information on the public register
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 471.00
24 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 404.60
14 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 318.70
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 318.70