- Company Overview for M2M CLOTHING LTD (12385307)
- Filing history for M2M CLOTHING LTD (12385307)
- People for M2M CLOTHING LTD (12385307)
- More for M2M CLOTHING LTD (12385307)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
21 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
02 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2020 | AP01 | Appointment of Mr Cedric Bainbridge as a director on 1 April 2020 | |
01 Apr 2020 | PSC01 | Notification of Cedric Bainbridge as a person with significant control on 1 April 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Suite F1 102 Kirkstall Road Leeds LS3 1JA on 1 April 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 1 April 2020 | |
01 Apr 2020 | AP03 | Appointment of Mr Cedric Bainbridge as a secretary on 1 April 2020 | |
01 Apr 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 1 April 2020 | |
01 Apr 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 1 April 2020 | |
03 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-03
|