- Company Overview for M2ENTERPRISES LIMITED (10254441)
- Filing history for M2ENTERPRISES LIMITED (10254441)
- People for M2ENTERPRISES LIMITED (10254441)
- More for M2ENTERPRISES LIMITED (10254441)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
26 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
21 Jul 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2021 | DS01 | Application to strike the company off the register | |
19 May 2021 | AD01 | Registered office address changed from C/O Cooper Harland Unit 1.21, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG United Kingdom to C/O Cooper Harland Unit 1.21, Barking Enterprise Centre Barking Enterprise Centre 50 Cambridge Road Essex IG11 8FG on 19 May 2021 | |
19 May 2021 | AD01 | Registered office address changed from C/O Cooper Harland Unit 1.14, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG England to C/O Cooper Harland Unit 1.21, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 19 May 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
25 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
20 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
09 Oct 2018 | AD01 | Registered office address changed from C/O Cooper Harland Unit 104, E1 Business Centre, 7 Whitechapel Road London E1 1DU England to C/O Cooper Harland Unit 1.14, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 9 October 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Monami Paul Chakraborty as a person with significant control on 28 June 2016 | |
15 Jul 2016 | CH01 | Director's details changed for None Monami Paul Chakraborty on 28 June 2016 | |
14 Jul 2016 | CH01 | Director's details changed for None Monami Monami Chakraborty on 28 June 2016 | |
28 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-28
|