Advanced company searchLink opens in new window

MGI GROUP 2 LIMITED

Company number 12968813

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)
14 Jun 2024 COCOMP Order of court to wind up
06 Mar 2024 AD01 Registered office address changed from Oakland Glass Ltd Bretfield Court Dewsbury WF12 9BG England to Euramax Solutions Ltd Ashroyds Way Hoyland Barnsley S74 9SB on 6 March 2024
06 Mar 2024 AD01 Registered office address changed from Euramax Solutions Ltd Ashroyds Way Hoyland Barnsley S74 9SB England to Oakland Glass Ltd Bretfield Court Dewsbury WF12 9BG on 6 March 2024
07 Nov 2023 CERTNM Company name changed modular group investments 2 LIMITED\certificate issued on 07/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-25
01 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with updates
22 Aug 2023 SH03 Purchase of own shares.
08 Aug 2023 SH06 Cancellation of shares. Statement of capital on 13 July 2023
  • GBP 68
15 May 2023 AP01 Appointment of Mr Martyn Archer as a director on 15 May 2023
15 May 2023 TM01 Termination of appointment of Benjamin Thomas Watson as a director on 15 May 2023
05 Jan 2023 AA Group of companies' accounts made up to 30 June 2022
03 Jan 2023 AP01 Appointment of Mr Giles Richell as a director on 1 November 2022
03 Jan 2023 TM01 Termination of appointment of David Keith Johnson as a director on 7 November 2022
03 Jan 2023 TM01 Termination of appointment of Nick Cowley as a director on 7 November 2022
03 Jan 2023 TM01 Termination of appointment of Christopher Charles Butters as a director on 31 December 2022
25 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
18 Jul 2022 AD01 Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich CT13 9FF England to Euramax Solutions Ltd Ashroyds Way Hoyland Barnsley S74 9SB on 18 July 2022
23 Jun 2022 AA Group of companies' accounts made up to 30 June 2021
14 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 CS01 Confirmation statement made on 21 October 2021 with updates
14 Sep 2021 AA01 Previous accounting period shortened from 31 October 2021 to 30 June 2021
16 Apr 2021 AP01 Appointment of Mr Nick Cowley as a director on 12 April 2021
16 Apr 2021 AP01 Appointment of Mr Benjamin Thomas Watson as a director on 12 April 2021
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • GBP 100
25 Jan 2021 PSC04 Change of details for Mr Michael Alfred Garratt as a person with significant control on 6 January 2021