Advanced company searchLink opens in new window

2M CITY DESIGN LTD

Company number 05600866

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)
07 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2010 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 20 April 2010
29 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2009-11-29
  • GBP 100
29 Nov 2009 CH01 Director's details changed for Massimo Valenza on 11 October 2009
29 Nov 2009 CH01 Director's details changed for Massimiliano De Francisce on 11 October 2009
24 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
09 Feb 2009 288c Secretary's Change of Particulars / alberto valmori / 30/11/2008 / HouseName/Number was: , now: 195; Street was: 18 st davids close, now: nimrod road; Post Town was: wembley, now: london; Region was: middlesex, now: ; Post Code was: HA9 9BT, now: SW16 6TN; Country was: , now: united kingdom; Occupation was: international tax consultant, now: tax co
24 Dec 2008 AAMD Amended accounts made up to 31 December 2007
06 Nov 2008 363a Return made up to 24/10/08; full list of members
29 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
24 Oct 2007 363a Return made up to 24/10/07; full list of members
15 Sep 2007 AA Total exemption full accounts made up to 31 December 2006
13 Nov 2006 288a New secretary appointed
10 Nov 2006 288b Secretary resigned
30 Oct 2006 363a Return made up to 24/10/06; full list of members
10 Jan 2006 225 Accounting reference date extended from 31/10/06 to 31/12/06
30 Nov 2005 88(2)R Ad 02/11/05--------- £ si 99@1=99 £ ic 1/100
24 Oct 2005 288b Secretary resigned
24 Oct 2005 NEWINC Incorporation